J.M.J. PRECISION SHEET METAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registration of charge 046910250004, created on 2025-08-05 |
01/05/251 May 2025 | Registration of charge 046910250003, created on 2025-04-30 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
21/02/2521 February 2025 | Director's details changed for Mr Antony Brian Neville on 2025-02-20 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/09/2325 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Director's details changed for Mr Lloyd Kenny Raymond Lee on 2021-12-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
03/01/203 January 2020 | CESSATION OF JMJ HOLDINGS LIMITED AS A PSC |
03/01/203 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMJLT HOLDINGS LIMITED |
03/01/203 January 2020 | APPOINTMENT TERMINATED, SECRETARY JUANITA CARR |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR JUANITA CARR |
03/01/203 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK LEE |
03/01/203 January 2020 | DIRECTOR APPOINTED MR ANTONY BRIAN NEVILLE |
03/01/203 January 2020 | DIRECTOR APPOINTED MR LLOYD KENNY RAYMOND LEE |
03/01/203 January 2020 | SECRETARY APPOINTED MR LLOYD KENNY RAYMOND LEE |
27/12/1927 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046910250002 |
19/08/1919 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
11/02/1911 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/12/1811 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
25/08/1725 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
13/02/1713 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 13/02/2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUANITA MYRNA CARR / 21/11/2013 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 21/11/2013 |
11/03/1611 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LEE / 23/09/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
30/11/1230 November 2012 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM SUITE 6 3RD FLOOR SAFFRON GROUND DITCHMORE LANE STEVENAGE HERTFORDSHIRE SG1 3LJ ENGLAND |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM THE GRANGE 3 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9LY |
09/03/129 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/04/094 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | COMPANY NAME CHANGED JMJ HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/02/05 |
03/11/043 November 2004 | SECRETARY RESIGNED |
03/11/043 November 2004 | DIRECTOR RESIGNED |
07/07/047 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
05/07/045 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
06/05/046 May 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
07/03/037 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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