KPJMS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 06/04/2016

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

05/08/155 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM TONHIL HOUSE, BORROWBY THIRSK NORTH YORKSHIRE YO7 4QQ

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA GAYLE VERSLUYS / 27/05/2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MULLEN / 27/05/2014

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 ADOPT ARTICLES 02/10/2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 SAIL ADDRESS CREATED

View Document

17/11/1017 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 CHANGE PERSON AS DIRECTOR

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: COLONNADE SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2LQ

View Document

21/12/0721 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED PROVIDENT 2006 LIMITED CERTIFICATE ISSUED ON 19/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/064 August 2006 COMPANY NAME CHANGED TRUSHELFCO (NO.3215) LIMITED CERTIFICATE ISSUED ON 04/08/06

View Document

14/06/0614 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 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