JMS GROUND SERVICES UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Registration of charge 115719570003, created on 2025-08-12

View Document

12/08/2512 August 2025 Registration of charge 115719570002, created on 2025-08-12

View Document

08/08/258 August 2025 Notification of Cig (Uk) Holdings and Investments Ltd as a person with significant control on 2025-08-08

View Document

05/08/255 August 2025 Confirmation statement made on 2025-07-14 with updates

View Document

01/08/251 August 2025 Registration of charge 115719570001, created on 2025-07-31

View Document

14/07/2514 July 2025 Cessation of Cig (Uk) Holdings and Investments Ltd as a person with significant control on 2025-07-14

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

20/06/2520 June 2025 Notification of Cig (Uk) Holdings and Investments Ltd as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

20/06/2520 June 2025 Change of details for Mr Daniel Thomas Jones as a person with significant control on 2025-06-20

View Document

20/06/2520 June 2025 Change of details for Mr James Martin Smith as a person with significant control on 2025-06-20

View Document

10/06/2510 June 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

10/06/2510 June 2025 Change of details for Mr James Martin Smith as a person with significant control on 2025-03-31

View Document

10/06/2510 June 2025 Notification of Daniel Thomas Jones as a person with significant control on 2025-03-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Certificate of change of name

View Document

15/10/2415 October 2024 Director's details changed for Mr James Martin Smith on 2024-10-14

View Document

15/10/2415 October 2024 Registered office address changed from Deansgate Tettenhall Road Wolverhampton WV6 0JZ England to Deansgate F10 Tettenhall Road Wolverhampton WV1 4th on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mr Daniel Jones as a director on 2024-10-15

View Document

15/10/2415 October 2024 Certificate of change of name

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Registered office address changed from Unit 24/25 Monmore Road Wolverhampton WV1 2TZ England to Bredon House 321 Tettenhall Road Wolverhampton WV6 0JZ on 2024-02-20

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

18/09/2318 September 2023 Registered office address changed from 5 Barton Road Wolverhampton WV4 6DP England to Unit 24/25 Monmore Road Wolverhampton WV1 2TZ on 2023-09-18

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 9B NARROWBOAT WAY DUDLEY DY2 0XQ UNITED KINGDOM

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/01/1912 January 2019 DIRECTOR APPOINTED MR MARTIN SMITH

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR MARTIN SMITH

View Document

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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