J M ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2328 May 2023 Director's details changed for Mr Joseph David Morris on 2019-07-12

View Document

18/05/2318 May 2023 Confirmation statement made on 2022-07-06 with no updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2021-07-06 with no updates

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DAVID MORRIS / 26/09/2017

View Document

26/09/1726 September 2017 Registered office address changed from , 12 Wentworth Way, Leeds, West Yorkshire, LS17 7TG, United Kingdom to 17 Princess Court Leeds LS17 8BY on 2017-09-26

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 12 WENTWORTH WAY LEEDS WEST YORKSHIRE LS17 7TG UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/07/157 July 2015 SECRETARY APPOINTED MRS ANGELA LORNA MORRIS

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR JOSEPH DAVID MORRIS

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 1ST FLOOR ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

07/07/157 July 2015 Registered office address changed from , 1st Floor Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom to 17 Princess Court Leeds LS17 8BY on 2015-07-07

View Document

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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