JBMPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | |
03/01/253 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-19 with updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-19 with updates |
18/11/2218 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-19 with updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNN MARY MALIN / 01/12/2019 |
20/12/1920 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIAN BARRY MALIN / 01/12/2019 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BARRY MALIN / 01/12/2019 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JULIAN MALIN / 01/12/2019 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARY MALIN / 01/12/2019 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM UNIT 1 ELIOT BUSINESS PARK GOLDSMITH WAY NUNEATON CV10 7RJ ENGLAND |
06/08/186 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM GETHIN HOUSE, 36 BOND STREET NUNEATON WARWICKSHIRE CV11 4DA |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
07/09/177 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/01/164 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/01/1430 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
06/01/146 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060326790002 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | DIRECTOR APPOINTED MR JAMES JULIAN MALIN |
19/12/1219 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN MALIN / 14/07/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MALIN / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MALIN / 26/01/2010 |
05/01/105 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN MALIN / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MALIN / 04/01/2010 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/09/0723 September 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/04/073 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0730 March 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 |
19/12/0619 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