JIMS FIELDS LTD

Company Documents

DateDescription
06/06/206 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/206 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

06/06/206 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MURRAY

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084305260001

View Document

29/07/1929 July 2019 SECRETARY APPOINTED MR ANDY MURRAY

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MURRAY

View Document

29/07/1929 July 2019 CESSATION OF CHARLOTTE MURRAY AS A PSC

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ANDREW JAMES MURRAY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR REBEKKA MURRAY

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/02/1810 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1816 January 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/05/1424 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA EMILY MURRAY / 02/08/2013

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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