J. P. M. SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Change of details for Mr Mark Andrew Horan as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Mr Mark Andrew Horan on 2024-04-19

View Document

19/04/2419 April 2024 Registered office address changed from 14 the Spinney Swanley BR8 7YW England to 5 White Oak Square London Road Swanley Kent BR8 7AG on 2024-04-19

View Document

19/04/2419 April 2024 Secretary's details changed for Mrs Lucy Horan on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Ms Lucy Horan on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Mr Mark Andrew Horan on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Ms Lucy Horan as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mr Mark Andrew Horan as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Director's details changed for Ms Lucy Horan on 2024-04-19

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Appointment of Ms Lucy Horan as a director on 2023-02-04

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

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

View Accounts

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

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

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

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HORAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 SECRETARY APPOINTED MRS LUCY HORAN

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN MCLACHLAN

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O LYNDENS 53 WEST STREET SITTINGBOURNE KENT ME10 1AN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY LISA MCLACHLAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 63 CRYALLS LANE SITTINGBOURNE ME10 1NZ

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM C/O LYNDENS 53 WEST STREET SITTINGBOURNE KENT ME10 1AN UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual return made up to 18 December 2010 with full list of shareholders

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

09/11/109 November 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

28/09/1028 September 2010 STRUCK OFF AND DISSOLVED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL MCLACHLAN / 18/12/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HORAN / 18/12/2009

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 Annual return made up to 18 December 2008 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MARK ANDREW HORAN

View Document

16/04/0916 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 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