JMS SKIPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Termination of appointment of Tracey Elaine Stuart as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr William John Stuart as a director on 2025-04-02

View Document

03/04/253 April 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

03/10/233 October 2023 Termination of appointment of Margery Helen Stuart as a director on 2023-09-04

View Document

03/10/233 October 2023 Cessation of Margery Helen Stuart as a person with significant control on 2023-09-04

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

07/11/227 November 2022 Registered office address changed from The Mill Station Road Wigton Cumbria CA7 9BA to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2022-11-07

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Registered office address changed from , Dalton House 9 Dalton Square, Lancaster, Lancashire, LA1 1WD to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2015-07-23

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LANCASHIRE LA1 1WD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/12/132 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN UNITED KINGDOM

View Document

04/04/124 April 2012 Registered office address changed from , 9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, United Kingdom on 2012-04-04

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/11/1022 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 PREVSHO FROM 31/10/2010 TO 30/04/2010

View Document

19/12/0919 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGERY HELEN STUART / 01/11/2009

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MARGERY HELEN STUART

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED TRACEY ELAINE STUART

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/11/095 November 2009 SECRETARY APPOINTED TRACEY ELAINE STUART

View Document

05/11/095 November 2009 DIRECTOR APPOINTED JAMES IAN STUART

View Document

30/10/0930 October 2009 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