JMN BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-06-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-06-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-30 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/12/2025 December 2020 | DISS40 (DISS40(SOAD)) |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/10/2027 October 2020 | FIRST GAZETTE |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/04/184 April 2018 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 1ST FLOOR, 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ ENGLAND |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 2 MARYLAND ROAD TONGWELL MILTON KEYNES MK15 8HF ENGLAND |
22/12/1722 December 2017 | PSC'S CHANGE OF PARTICULARS / COMPUTER REMARKETING SERVICES LIMITED / 01/10/2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 32 CLARKE ROAD BLETCHLEY MILTON KEYNES MK1 1LG |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED NABIL ELHUSSEINI / 01/02/2017 |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JASMINE WINIFRED SARAH SPOERER / 01/02/2017 |
15/02/1715 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / JASMINE WINIFRED SARAH SPOERER / 01/02/2017 |
18/01/1718 January 2017 | DISS40 (DISS40(SOAD)) |
17/01/1717 January 2017 | FIRST GAZETTE |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
06/11/156 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/12/144 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/11/1318 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
14/11/1314 November 2013 | PREVSHO FROM 31/10/2013 TO 30/06/2013 |
26/08/1326 August 2013 | REGISTERED OFFICE CHANGED ON 26/08/2013 FROM 65 IMPERIAL WAY CROYDON CR0 4RR ENGLAND |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/01/1330 January 2013 | REGISTERED OFFICE CHANGED ON 30/01/2013 FROM REAR OF 266 SELSDON ROAD SOUTH CROYDON SURREY CR2 7AA ENGLAND |
18/12/1218 December 2012 | 27/10/12 NO CHANGES |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
29/07/1129 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 108 EARDLEY ROAD STREATHAM LONDON SW16 6BJ |
18/11/1018 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 31 HEYBRIDGE AVENUE LONDON SW16 3DY UNITED KINGDOM |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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