JARDINE MICHELSON PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Ms Carolyn Anne Jardine on 2024-04-29

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/04/235 April 2023 Change of details for Mrs Carolyn Anne Jardine as a person with significant control on 2023-03-28

View Document

05/04/235 April 2023 Director's details changed for Ms Carolyn Anne Jardine on 2023-03-28

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

25/04/2225 April 2022 Register inspection address has been changed from C/O Help Business Solutions Ltd Suite 10 Chester Court Alfreton Road Derby DE21 4AS England to 128 Nottingham Road Borrowash Derby DE72 3FP

View Document

13/10/2113 October 2021 Registered office address changed from Suite 10 Chester Court Alfreton Road Derby DE21 4AB England to 128 Nottingham Road Borrowash Derby DE72 3FP on 2021-10-13

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM LUMINOUS HOUSE 300 SOUTH ROW MILTON KEYNES MK9 2FR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLYN ANNE WOODWARD / 28/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 SAIL ADDRESS CHANGED FROM: RHIGOS BANBURY LANE CULWORTH BANBURY OXFORDSHIRE OX17 2AY UNITED KINGDOM

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY COLIN WINTER

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JARDINE / 11/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/05/134 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JARDINE / 11/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES MK9 1LH

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

07/05/097 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/11/087 November 2008 SECRETARY APPOINTED COLIN RICHARD WINTER

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY BUSH LANE SECRETARIES LIMITED

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY STEVEN MORAN

View Document

16/05/0816 May 2008 SECRETARY APPOINTED BUSH LANE SECRETARIES LIMITED

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED MICHELSON-MORLEY LIMITED CERTIFICATE ISSUED ON 30/08/02

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 1LZ

View Document

20/05/9820 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED THE ARCHITECTURAL IMAGE LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

06/02/976 February 1997 EXEMPTION FROM APPOINTING AUDITORS 20/12/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 SECRETARY RESIGNED

View Document

11/04/9511 April 1995 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