JMSP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-04-05

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-04-05

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON MCCARTNEY / 21/03/2016

View Document

14/06/1614 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM STUDIO 3 56 PERHAM ROAD LONDON W14 9SS

View Document

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

View Accounts

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

08/06/158 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

29/07/1429 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 178 HARTFIELD ROAD LONDON SW19 3TQ UNITED KINGDOM

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY TERESA CLARK

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

14/06/1314 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON MCCARTNEY / 26/11/2012

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM FLAT 1, 234 ACTON LANE, CHISWICK, LONDON W4 5DL ENGLAND

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / TERESA CLARK / 26/11/2012

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 154A SOUTHFIELD ROAD LONDON W4 1AN UNITED KINGDOM

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON MCCARTNEY / 16/05/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / TERESA CLARK / 16/05/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 128 KINGSDOWN ROAD BRIXTON HILL LONDON SW2 4JL

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCARTNEY / 03/04/2009

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / TERESA CLARK / 03/04/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 144-146 HIGH STREET BARNET HERTS EN5 5XP

View Document

05/06/075 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 05/04/08

View Document

17/05/0717 May 2007 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