JS MARINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 NewCessation of Samuel Andrews as a person with significant control on 2024-12-12

View Document

22/07/2522 July 2025 NewNotification of Aggie Holdings Limited as a person with significant control on 2024-12-12

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

22/07/2522 July 2025 NewCessation of Jody Andrews as a person with significant control on 2024-12-12

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Resolutions

View Document

22/11/2422 November 2024 Appointment of Mr Samuel Andrews as a director on 2024-11-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Termination of appointment of Samuel Andrews as a director on 2024-07-26

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM PARKSTONE BAY MARINA TURKS LANE POOLE DORSET BH14 8EW ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JODY ANDREWS / 25/03/2019

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM PARKSTONE BAY MARINA 3 TURKS LANE POOLE DORSET BH14 8EW ENGLAND

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ANDREWS / 25/03/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM FLAT 6 BLIGHWOOD SURREY ROAD POOLE BH12 1HF UNITED KINGDOM

View Document

11/07/1711 July 2017 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