J M F PHYSIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Registered office address changed from The Cottage Farmhouse Quernmore Lancaster LA2 9EF England to The Cottage Farmhouse Narr Lodge Quernmore Forest of Bowland Lancaster LA2 9EF on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Julia Marie Victoria Fisher on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mrs Julia Marie Victoria Fisher as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mrs Julia Marie Victoria Fisher as a person with significant control on 2025-01-23

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

13/05/2213 May 2022 Change of details for Mrs Julia Fisher as a person with significant control on 2022-05-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/10/1931 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

18/12/1818 December 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

16/08/1716 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM THE FARM NARR LODGE QUERNMORE FOREST OF BOWLAND LANCASTER LANCASHIRE LA2 9EF

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIE VICTORIA FISHER / 06/02/2013

View Document

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN SOWDEN

View Document

18/02/1118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM MAGNOLIA COTTAGE NARR LODGE QUERNMORE FOREST OF BOWLAND LANCASTER LANCASHIRE LA2 9EF

View Document

18/05/1018 May 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

17/05/1017 May 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 SECRETARY APPOINTED JOHN ANTHONY SOWDEN

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM C/O TWD ACCOUNTANTS LTD GROSVENOR HOUSE ST THOMAS'S PLACE, STOCKPORT CHESHIRE SK1 3TZ

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: GROUND FLOOR, NETWORK HOUSE 475 BOLTON ROAD PENDLEBURY, SWINTON MANCHESTER M27 8BB

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 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