JARMAN PROJECT SERVICES LIMITED

Company Documents

DateDescription
21/12/1821 December 2018 05/04/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/149 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 SECRETARY APPOINTED RORY MILES JARMAN

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY ESME BELLIS

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

20/12/1120 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

17/12/1117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/12/1015 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE IAN JARMAN / 24/11/2009

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 30-32 STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DS

View Document

04/02/094 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 05/04/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 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