J B M CONTRACTS (LESMAHAGOW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-16 with no updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
28/06/2428 June 2024 | Registered office address changed from 484 Carlisle Road Lesmahagow ML11 0JU to Netherhouse Farm Netherhouse Farm Greystone Lesmahagow Lanarkshire ML11 0HJ on 2024-06-28 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-05-31 |
11/03/2411 March 2024 | Satisfaction of charge 1 in full |
07/06/237 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/05/2123 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/10/164 October 2016 | APPOINTMENT TERMINATED, SECRETARY KIRSTY MOORE |
04/10/164 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY MOORE |
07/07/167 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/07/1528 July 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/09/1314 September 2013 | DISS40 (DISS40(SOAD)) |
13/09/1313 September 2013 | FIRST GAZETTE |
10/09/1310 September 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/01/1326 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/1227 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/07/1121 July 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROWNLIE MOORE / 12/07/2011 |
28/02/1128 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
28/07/1028 July 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR APPOINTED KIRSTY MOORE |
02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
23/09/0923 September 2009 | RETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS |
03/04/093 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
03/04/093 April 2009 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
02/04/082 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 WELLBURN AVENUE LESMAHAGOW LANARK ML11 0FB |
26/06/0726 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 |
16/03/0716 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/05/0516 May 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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