J.M.A.S. SERVICES LIMITED

Company Documents

DateDescription
16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

01/05/191 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/04/184 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/04/1719 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/04/146 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/12/1224 December 2012 PREVEXT FROM 31/03/2012 TO 05/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS STRISINO

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 25 CHARLOTTE WAY ATHERSTONE WARWICKSHIRE CV9 1AS

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRISINO / 26/03/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN STRISINO / 26/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUIS STRISINO / 26/03/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 33 WESTWOOD ROAD EARLSDON COVENTRY CV5 6GF

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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