J. P. M. SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/04/2422 April 2024 | Change of details for Mr Mark Andrew Horan as a person with significant control on 2024-04-19 |
| 19/04/2419 April 2024 | Director's details changed for Mr Mark Andrew Horan on 2024-04-19 |
| 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 |
| 19/04/2419 April 2024 | Secretary's details changed for Mrs Lucy Horan on 2024-04-19 |
| 19/04/2419 April 2024 | Director's details changed for Ms Lucy Horan on 2024-04-19 |
| 19/04/2419 April 2024 | Director's details changed for Mr Mark Andrew Horan on 2024-04-19 |
| 19/04/2419 April 2024 | Change of details for Ms Lucy Horan as a person with significant control on 2024-04-19 |
| 19/04/2419 April 2024 | Change of details for Mr Mark Andrew Horan as a person with significant control on 2024-04-19 |
| 19/04/2419 April 2024 | Director's details changed for Ms Lucy Horan on 2024-04-19 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/12/234 December 2023 | Appointment of Ms Lucy Horan as a director on 2023-02-04 |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/07/202 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/08/1913 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
| 06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY HORAN |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 03/02/173 February 2017 | SECRETARY APPOINTED MRS LUCY HORAN |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JEAN MCLACHLAN |
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
| 13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM C/O LYNDENS 53 WEST STREET SITTINGBOURNE KENT ME10 1AN |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/05/1631 May 2016 | APPOINTMENT TERMINATED, SECRETARY LISA MCLACHLAN |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 24/12/1524 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/02/155 February 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/12/1320 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 20/12/1220 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
| 01/10/121 October 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 63 CRYALLS LANE SITTINGBOURNE ME10 1NZ |
| 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 |
| 31/05/1231 May 2012 | Annual return made up to 18 December 2010 with full list of shareholders |
| 23/09/1123 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 12/11/1012 November 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 12/11/1012 November 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 09/11/109 November 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 28/09/1028 September 2010 | STRUCK OFF AND DISSOLVED |
| 29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL MCLACHLAN / 18/12/2009 |
| 29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW HORAN / 18/12/2009 |
| 20/04/1020 April 2010 | FIRST GAZETTE |
| 12/01/1012 January 2010 | Annual return made up to 18 December 2008 with full list of shareholders |
| 30/10/0930 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 16/04/0916 April 2009 | DIRECTOR APPOINTED MARK ANDREW HORAN |
| 16/04/0916 April 2009 | 31/12/07 TOTAL EXEMPTION FULL |
| 07/02/087 February 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 18/12/0618 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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