JMS HOSPITALITY LTD

Company Documents

DateDescription
25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Registered office address changed from 7a Market Street Crediton Devon EX17 2AJ United Kingdom to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-03-21

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Statement of affairs

View Document

21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

31/01/2531 January 2025 Director's details changed for Mr Ryan Stansfield on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to 7a Market Street Crediton Devon EX17 2AJ on 2025-01-31

View Document

31/01/2531 January 2025 Director's details changed for Mr Daniel James Aaron Simpson on 2025-01-31

View Document

01/03/241 March 2024 Satisfaction of charge 117039550001 in full

View Document

01/03/241 March 2024 Satisfaction of charge 117039550002 in full

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

04/08/234 August 2023 Amended micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

21/01/2221 January 2022 Registration of charge 117039550002, created on 2022-01-19

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Registration of charge 117039550001, created on 2021-11-01

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES AARON SIMPSON / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES AARON SIMPSON / 16/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM C/O EVERETT KING 4 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN STAFIELD / 16/07/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM ROBSON HOUSE CHAPEL STREET HONITON DEVON EX14 1EU UNITED KINGDOM

View Document

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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