JMS SECURITY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Director's details changed for Mr Jason Mark Simpson on 2024-10-01

View Document

28/01/2528 January 2025 Change of details for Mr Jason Mark Simpson as a person with significant control on 2024-10-01

View Document

28/01/2528 January 2025 Change of details for Miss Jennifer Anne Blasdale as a person with significant control on 2024-10-01

View Document

28/01/2528 January 2025 Change of details for Mr Jason Mark Simpson as a person with significant control on 2024-10-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Jason Mark Simpson on 2024-10-01

View Document

28/01/2528 January 2025 Director's details changed for Miss Jennifer Anne Blasdale on 2024-10-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Change of details for Miss Jennifer Anne Blasdale as a person with significant control on 2023-09-07

View Document

26/10/2326 October 2023 Registered office address changed from Lane End Farm 15 Chesterfield Road Tibshelf Alfreton Derbyshire DE55 5NJ to Linden House Langton Road Sausthorpe Spilsby Lincolnshire PE23 4JN on 2023-10-26

View Document

26/10/2326 October 2023 Director's details changed for Miss Jennifer Anne Blasdale on 2023-09-07

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR JASON MARK SIMPSON / 25/07/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 12 KEDLESTON CLOSE HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2SE

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANNE BLASDALE / 07/05/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIMPSON / 07/05/2014

View Document

25/02/1425 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/01/1121 January 2011 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