JTM SERVICE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Satisfaction of charge 024718040001 in full

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Matthew Neil Hutton as a director on 2025-01-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Director's details changed for Ms Leanne Christine Barraclough on 2022-09-16

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Michael David Tomlinson as a secretary on 2023-01-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

22/02/2222 February 2022 Appointment of Ms Leanne Christine Barraclough as a director on 2022-02-22

View Document

19/05/2019 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF JOHN THOMAS MIDDLETON AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JTM SERVICE GROUP LIMITED

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024718040001

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

09/02/189 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/03/136 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

09/04/109 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS MIDDLETON / 20/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: UNIT 3 ARMLEY LINK ARMLEY ROAD LEEDS LS12 2QN

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/03/9522 March 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 8 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QX

View Document

09/07/919 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 EXEMPTION FROM APPOINTING AUDITORS 02/01/91

View Document

21/11/9021 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/04/906 April 1990 COMPANY NAME CHANGED CLAIRECO LIMITED CERTIFICATE ISSUED ON 09/04/90

View Document

06/04/906 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/90

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 08/03/90

View Document

20/02/9020 February 1990 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