JSM TECHNOLOGY SERVICES LLP

Company Documents

DateDescription
14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM
88 CRAWFORD STREET LONDON
LONDON
W1H 2EJ

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 ANNUAL RETURN MADE UP TO 24/09/15

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
10 LONSDALE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1NU

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/01/1526 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH MARY WHITTOME / 28/07/2012

View Document

19/11/1419 November 2014 ANNUAL RETURN MADE UP TO 24/09/14

View Document

09/09/149 September 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 CORPORATE LLP MEMBER APPOINTED JSM TECHNOLOGY LIMITED

View Document

21/10/1321 October 2013 ANNUAL RETURN MADE UP TO 24/09/13

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1316 August 2013 PREVSHO FROM 30/11/2012 TO 30/09/2012

View Document

26/09/1226 September 2012 ANNUAL RETURN MADE UP TO 24/09/12

View Document

31/08/1231 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL FEINGOLD

View Document

25/10/1125 October 2011 ANNUAL RETURN MADE UP TO 24/09/11

View Document

25/10/1125 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SARAH WHITTOME LIMITED / 23/09/2011

View Document

25/10/1125 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY HYMAN LIMITED / 23/09/2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, LLP MEMBER MIKE FEINGOLD LIMITED

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/10/1018 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SARAH WHITTOME LIMITED / 23/09/2010

View Document

18/10/1018 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / JEREMY HYMAN LIMITED / 23/09/2010

View Document

18/10/1018 October 2010 ANNUAL RETURN MADE UP TO 24/09/10

View Document

18/10/1018 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MIKE FEINGOLD LIMITED / 23/09/2010

View Document

09/08/109 August 2010 LLP MEMBER APPOINTED MICHAEL LOUIS ZVI FEINGOLD

View Document

09/08/109 August 2010 LLP MEMBER APPOINTED MISS SARAH ELIZABETH MARY WHITTOME

View Document

09/08/109 August 2010 LLP MEMBER APPOINTED JEREMY HYMAN

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM
CANN POLUS PREMIER HOUSE
112 STATION ROAD
EDGWARE
MIDDLESEX
HA8 7BJ

View Document

19/05/1019 May 2010 PREVEXT FROM 30/09/2009 TO 30/11/2009

View Document

20/10/0920 October 2009 ANNUAL RETURN MADE UP TO 24/09/09

View Document

14/10/0814 October 2008 LLP MEMBER APPOINTED JEREMY HYMAN LIMITED

View Document

14/10/0814 October 2008 LLP MEMBER APPOINTED SARAH WHITTOME LIMITED

View Document

14/10/0814 October 2008 LLP MEMBER APPOINTED MIKE FEINGOLD LIMITED

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

01/10/081 October 2008 MEMBER RESIGNED HANOVER DIRECTORS LIMITED

View Document

01/10/081 October 2008 MEMBER RESIGNED HCS SECRETARIAL LIMITED

View Document

24/09/0824 September 2008 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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