JMS PLANSERV LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite H, Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-07-25

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Registered office address changed from Bankhead Drive City South Office Park Portlethen Aberdeen AB12 4XX Scotland to C/O: Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2021-12-06

View Document

29/01/2129 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 SECRETARY'S CHANGE OF PARTICULARS / THERESE IRENE SMITH / 01/09/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT D BANKHEAD DRIVE CITY SOUTH OFFICE PARK PORTLETHEN ABERDEEN AB12 4XX SCOTLAND

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS

View Document

10/12/1910 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

19/06/1919 June 2019 RES02

View Document

18/06/1918 June 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 COMPANY RESTORED ON 18/06/2019

View Document

21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

13/12/1713 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MAY SMITH

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/11/1526 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

29/08/1329 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/08/135 August 2013 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCCVI) LIMITED CERTIFICATE ISSUED ON 05/08/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/08/1228 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MAY SMITH / 21/08/2010

View Document

06/09/106 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

31/08/0931 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SMITH / 21/08/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 05/04/07

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 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