JSMT HOLDINGS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Neil Arthur Robert Morrison as a director on 2023-03-21

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KITCHIN

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HURLEY / 01/01/2018

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096909940002

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ARTHUR ROBERT MORRISON / 17/08/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ANGUS JAMES TRENHOLME

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MS ALEX WESTWELL

View Document

04/10/154 October 2015 DIRECTOR APPOINTED JASON PAUL DOUGLAS

View Document

04/10/154 October 2015 DIRECTOR APPOINTED ROBERT MARK HURLEY

View Document

21/09/1521 September 2015 ADOPT ARTICLES 17/08/2015

View Document

21/09/1521 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 50000

View Document

07/09/157 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/157 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 10196

View Document

28/08/1528 August 2015 SOLVENCY STATEMENT DATED 17/08/15

View Document

28/08/1528 August 2015 REDUCE ISSUED CAPITAL 17/08/2015

View Document

28/08/1528 August 2015 STATEMENT BY DIRECTORS

View Document

28/08/1528 August 2015 28/08/15 STATEMENT OF CAPITAL GBP 5000

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096909940001

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR ROBERT GRAHAME KITCHIN

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JASON DOUGLAS

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS TRENHOLME

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX WESTWELL

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HURLEY

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MS ALEX WESTWELL

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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