JCM LOAD MONITORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewNotification of Karen Murray as a person with significant control on 2025-06-25

View Document

25/07/2525 July 2025 NewCessation of James Charles Murray as a person with significant control on 2025-07-25

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/04/241 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 CURREXT FROM 30/04/2020 TO 31/07/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

07/01/187 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 125

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MURRAY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS YVONNE STEWART

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID AYLING

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MCGREAL

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MURRAY / 20/05/2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MURRAY / 20/05/2013

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN MURRAY / 20/05/2013

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM MO CLACHAN NETHERLEY STONEHAVEN KINCARDINESHIRE AB39 3QL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 PREVEXT FROM 29/02/2012 TO 30/04/2012

View Document

18/09/1218 September 2012 06/02/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 DIRECTOR APPOINTED MISS FIONA MURRAY

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PETER GERALD MCGREAL

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR DAVID PETER AYLING

View Document

14/09/1114 September 2011 COMPANY NAME CHANGED STRAIGHTPOINT OFFSHORE LOAD MONITORING LIMITED CERTIFICATE ISSUED ON 14/09/11

View Document

14/09/1114 September 2011 CHANGE OF NAME 09/09/2011

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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