JPM INTEGRATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Micro company accounts made up to 2024-11-30

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

24/04/2424 April 2024 Notification of Lisa Herbert as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Cessation of Simon Blair Herbert as a person with significant control on 2024-03-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2022-11-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Appointment of Mrs Lisa Herbert as a director on 2022-11-01

View Document

06/10/226 October 2022 Satisfaction of charge 095728580004 in full

View Document

06/10/226 October 2022 All of the property or undertaking has been released from charge 095728580004

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

04/04/224 April 2022 Registered office address changed from 3 Prospect Place Pride Park Derby DE24 8HG England to 43 Brunel Parkway Pride Park Derby DE24 8HR on 2022-04-04

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095728580006

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095728580005

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM GROUND FLOOR, 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

17/04/1817 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095728580002

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095728580003

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095728580004

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095728580002

View Document

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095728580001

View Document

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095728580001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 7 MERIDEN BUSINESS PARK COPSE DRIVE COVENTRY CV5 9RN UNITED KINGDOM

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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