JCOMMS 1976 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

22/11/2422 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Termination of appointment of Caroline Jane Wells as a secretary on 2021-11-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 01/06/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 CESSATION OF CAROLINE JANE WELLS AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARRISON

View Document

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

View Accounts

19/06/1819 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MISS JANE WILLIAMS

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JORIS MINNE

View Document

28/07/1728 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

06/09/166 September 2016 COMPANY NAME CHANGED JPR NI LTD CERTIFICATE ISSUED ON 06/09/16

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

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

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

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

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

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

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/05/1228 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HARRISON

View Document

13/05/1113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LAIRD

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORIS G MINNE / 28/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE JANE WELLS / 01/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE JANE WELLS / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAIRD / 01/05/2010

View Document

07/08/097 August 2009 30/04/09 ANNUAL ACCTS

View Document

12/06/0912 June 2009 01/05/09

View Document

28/08/0828 August 2008 30/04/08 ANNUAL ACCTS

View Document

21/05/0821 May 2008 01/05/08 ANNUAL RETURN SHUTTLE

View Document

14/12/0714 December 2007 30/04/07 ANNUAL ACCTS

View Document

22/05/0722 May 2007 01/05/07 ANNUAL RETURN SHUTTLE

View Document

24/08/0624 August 2006 30/04/06 ANNUAL ACCTS

View Document

19/06/0619 June 2006 01/05/06 ANNUAL RETURN SHUTTLE

View Document

05/05/065 May 2006 UPDATED MEM AND ARTS

View Document

28/04/0628 April 2006 CERT CHANGE

View Document

28/04/0628 April 2006 RESOLUTION TO CHANGE NAME

View Document

30/09/0530 September 2005 30/04/05 ANNUAL ACCTS

View Document

26/05/0526 May 2005 01/05/05 ANNUAL RETURN SHUTTLE

View Document

12/09/0412 September 2004 30/04/04 ANNUAL ACCTS

View Document

18/06/0418 June 2004 01/05/04 ANNUAL RETURN SHUTTLE

View Document

30/07/0330 July 2003 30/04/03 ANNUAL ACCTS

View Document

13/05/0313 May 2003 CHANGE OF DIRS/SEC

View Document

09/05/039 May 2003 01/05/03 ANNUAL RETURN SHUTTLE

View Document

19/02/0319 February 2003 30/04/02 ANNUAL ACCTS

View Document

01/10/021 October 2002 SPECIAL/EXTRA RESOLUTION

View Document

01/10/021 October 2002 UPDATED MEM AND ARTS

View Document

26/04/0226 April 2002 01/05/02 ANNUAL RETURN SHUTTLE

View Document

04/07/014 July 2001 RETURN OF ALLOT OF SHARES

View Document

12/06/0112 June 2001 CHANGE OF ARD

View Document

07/06/017 June 2001 CHANGE IN SIT REG ADD

View Document

07/06/017 June 2001 CHANGE OF DIRS/SEC

View Document

07/06/017 June 2001 CHANGE OF DIRS/SEC

View Document

07/06/017 June 2001 CHANGE OF DIRS/SEC

View Document

07/06/017 June 2001 NOT OF INCR IN NOM CAP

View Document

07/06/017 June 2001 SPECIAL/EXTRA RESOLUTION

View Document

07/06/017 June 2001 SPECIAL/EXTRA RESOLUTION

View Document

07/06/017 June 2001 UPDATED MEM AND ARTS

View Document

23/05/0123 May 2001 RESOLUTION TO CHANGE NAME

View Document

01/05/011 May 2001 MEMORANDUM

View Document

01/05/011 May 2001 DECLN COMPLNCE REG NEW CO

View Document

01/05/011 May 2001 ARTICLES

View Document

01/05/011 May 2001 PARS RE DIRS/SIT REG OFF

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