JMN SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / VERITY WHICKER / 01/06/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 22 PEPPARD MEADOW PRESTWOOD GREAT MISSENDEN BUCKS HP16 0SF

View Document

15/11/1615 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 28 WESTRICK WALK, PRESTWOOD GREAT MISSENDEN BUCKS HP16 0RZ

View Document

11/03/1111 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NEWTON / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERITY WHICKER / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

22/02/0622 February 2006 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