JMA & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Amended total exemption full accounts made up to 2024-09-01 |
12/08/2512 August 2025 New | Current accounting period shortened from 2025-09-01 to 2025-08-31 |
01/06/251 June 2025 | Total exemption full accounts made up to 2024-09-01 |
30/05/2530 May 2025 | Previous accounting period extended from 2024-08-31 to 2024-09-01 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-17 with updates |
01/09/241 September 2024 | Annual accounts for year ending 01 Sep 2024 |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-10-30 |
27/03/2427 March 2024 | Current accounting period shortened from 2024-10-30 to 2024-08-31 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-17 with updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
24/10/2324 October 2023 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Herts CM23 3AR England to Kenburgh Court 133 - 137 South Street Bishop's Stortford Herts CM23 3HX on 2023-10-24 |
29/08/2329 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/07/2331 July 2023 | Current accounting period shortened from 2023-10-31 to 2023-10-30 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-17 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-17 with updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLUM / 18/10/2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALLUM |
14/03/1914 March 2019 | DIRECTOR APPOINTED STUART ALLUM |
14/03/1914 March 2019 | CESSATION OF MALCOLM KENNETH ALLUM AS A PSC |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE ALLUM / 01/01/2019 |
04/01/194 January 2019 | REGISTERED OFFICE CHANGED ON 04/01/2019 FROM CORNWOOD WESTLAND GREEN LITTLE HADHAM WARE HERTFORDSHIRE SG11 2AH UNITED KINGDOM |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MALCOLM KENNETH ALLUM / 01/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/04/1830 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/1830 April 2018 | 16/03/18 STATEMENT OF CAPITAL GBP 9998 |
22/03/1822 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110200810001 |
22/03/1822 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110200810002 |
25/10/1725 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STUART ALLUM |
18/10/1718 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR STUART ALLUM |
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