J.M. REFRIGERATION LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Registered office address changed from C/O J M Refrigeration Limited Unit 3 Farnworth Industrial Estate Emlyn Street Farnworth Bolton BL4 7AQ to Unit 3, Farnworth Industrial Estate Emlyn Street Farnworth Bolton BL4 7AQ on 2025-04-25

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

09/04/259 April 2025 Sub-division of shares on 2025-03-31

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

03/04/253 April 2025 Appointment of Mr Connor John Mason as a director on 2025-03-31

View Document

03/04/253 April 2025 Cessation of John Paul Mason as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Cessation of Connor Mason as a person with significant control on 2025-03-31

View Document

03/04/253 April 2025 Notification of J.M. Refrigeration Holdings Limited as a person with significant control on 2025-03-31

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Change of details for Mr John Paul Mason as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Director's details changed for Mr John Paul Mason on 2022-03-25

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MASON / 03/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MASON / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL MASON / 03/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / CONNOR MASON / 03/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 01/04/13 STATEMENT OF CAPITAL GBP 2

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM UNIT 2 75 CAMPBELL STREET FARNWORTH BOLTON GTRATER MANCHESTER BL4 7NF

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MASON / 01/10/2009

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY HEIDI MASON

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/10/035 October 2003 REGISTERED OFFICE CHANGED ON 05/10/03 FROM: UNIT 18 AGECROFT NETWORK CENTRE LAMPLIGHT WAY, SWINTON MANCHESTER M27 8UJ

View Document

24/03/0324 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 31 TURTON HEIGHTS BRADSHAW BOLTON BL2 3DU

View Document

17/04/0217 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company