J.S.M. HOME IMPROVEMENTS LTD

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 DIRECTOR APPOINTED MRS DONNA BOOTH

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR CURTIS SCOTT BOOTH

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MISS NATASHA LOUISE BOOTH

View Document

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051765420006

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051765420005

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/04/1828 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR DONNA BOOTH

View Document

18/08/1518 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/03/1523 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/144 September 2014 DIRECTOR APPOINTED SCOTT RAYMOND BOOTH

View Document

29/08/1429 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA LOUISE BOOTH / 01/07/2013

View Document

21/08/1321 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA BOOTH / 01/07/2013

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM QUEENS HEAD HOUSE, THE STREET ACLE NORWICH NR13 3DY

View Document

09/02/139 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA BOOTH / 22/07/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NATASHA LOUISE BOOTH / 22/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MISS NATASHA LOUISE BOOTH

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/07/09; NO CHANGE OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA BOOTH / 08/07/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIE HUNTER

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MRS DONNA BOOTH

View Document

04/08/074 August 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 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