J M IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LETITIA MOORE / 29/10/2020

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID MOORE / 29/10/2020

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 66 WILTON ROAD SHANKLIN PO37 7BZ ENGLAND

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM 66 WILTON ROAD WILTON ROAD SHANKLIN ISLE OF WIGHT PO37 7BZ ENGLAND

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 16C SANDOWN ROAD LAKE ISLE OF WIGHT PO36 9JP

View Document

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

View Accounts

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 66 WILTON ROAD SHANKLIN ISLE OF WIGHT PO37 7BZ

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 TERMINATE DIR APPOINTMENT

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LETITIA MOORE / 27/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID MOORE / 27/02/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 29 NORTH ROAD FLAT 3 29 NORTH ROAD SHANKLIN ISLE OF WIGHT PO37 6DE ENGLAND

View Document

10/10/1310 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LETITIA MOORE / 01/04/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O J M IMPROVEMENTS LTD HILLWAY ANNEXE HILLWAY ROAD BEMBRIDGE ISLE OF WIGHT PO35 5PJ UNITED KINGDOM

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAVID MOORE / 17/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LETITIA COOPER / 17/10/2011

View Document

29/08/1129 August 2011 REGISTERED OFFICE CHANGED ON 29/08/2011 FROM 75 HIGH STREET BEMBRIDGE ISLE OF WIGHT PO35 5SF

View Document

26/10/1026 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LETITIA COOPER / 04/10/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/097 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID MOORE / 07/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 SECRETARY APPOINTED MRS KAREN LETITIA COOPER

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 101 DOWNS VIEW ROAD, ST. HELENS RYDE ISLE OF WIGHT PO33 1YD

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY DIANE GIBBINS

View Document

06/10/086 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED VECTIS 443 LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

09/02/079 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

04/10/064 October 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