JSM GROUP SERVICES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Termination of appointment of Mr Christopher Richard Oakley as a director on 2025-02-14

View Document

12/02/2512 February 2025 Appointment of Mr Michael Andrew Booth as a director on 2025-02-03

View Document

15/01/2515 January 2025 Change of details for Jsm Group Holdings Limited as a person with significant control on 2025-01-13

View Document

29/11/2429 November 2024 Registration of charge 035911050010, created on 2024-11-22

View Document

23/11/2423 November 2024 Statement of company's objects

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/07/2430 July 2024 Satisfaction of charge 035911050006 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 035911050008 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 035911050007 in full

View Document

30/07/2430 July 2024 Satisfaction of charge 035911050009 in full

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Registration of charge 035911050009, created on 2024-06-03

View Document

02/05/242 May 2024 Second filing of the annual return made up to 2015-10-31

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Change of name notice

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Appointment of Mr Mr Christopher Richard Oakley as a director on 2022-11-18

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

10/11/2210 November 2022 Registration of charge 035911050008, created on 2022-10-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

11/01/1611 January 2016 Annual return made up to 2015-10-31 with full list of shareholders

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILTSHIRE / 31/10/2014

View Document

02/01/152 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT SCANLON / 31/10/2014

View Document

02/01/152 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH SCANLON / 31/10/2014

View Document

02/01/152 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
13 STATION ROAD
FINCHLEY LONDON
N3 2SB

View Document

11/06/1411 June 2014 Registered office address changed from , 13 Station Road, Finchley London, N3 2SB on 2014-06-11

View Document

13/12/1313 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035911050003

View Document

14/09/1314 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035911050004

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT SCANLON / 30/10/2012

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SCANLON / 30/10/2012

View Document

19/07/1219 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILTSHIRE / 29/06/2012

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SCANLON / 30/07/2010

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: TRINITY HOUSE FOXES PARADE, SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1PH

View Document

27/02/0227 February 2002

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

31/03/0031 March 2000 REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 31 FAIRFIELD ROAD BOW LONDON E3 2QA

View Document

31/03/0031 March 2000

View Document

14/07/9914 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

01/07/981 July 1998 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