JMS INCEPTION LTD

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/191 May 2019 APPLICATION FOR STRIKING-OFF

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 13 ORKNEY VIEW THURSO CAITHNESS KW14 8DF SCOTLAND

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MACKENZIE / 12/04/2019

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

20/02/1920 February 2019 PREVEXT FROM 30/09/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH JARDINE / 09/04/2018

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH JARDINE

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MS ELIZABETH JARDINE

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY SARAH JARDINE

View Document

16/04/1816 April 2018 SECRETARY APPOINTED MRS SARAH ELIZABETH JARDINE

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACKENZIE / 26/02/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 22 LAURIE TERRACE THURSO CAITHNESS KW14 8NR

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/09/1317 September 2013 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