JTML.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

17/12/2417 December 2024 Amended micro company accounts made up to 2024-07-31

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Registered office address changed from Moven House Moven House Clapgate Lane Ipswich Suffolk IP3 0RB to 12 Shackleton Road Ipswich IP3 9EB on 2024-06-20

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/10/2024 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER ZAGNI

View Document

24/10/2024 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2020

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/05/168 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

22/08/1522 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 5 CHALFONT SQUARE OLD FOUNDRY ROAD IPSWICH SUFFOLK

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER ZAGNI / 31/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 31/07/12 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM CLOMAR HOUSE JUBYS HILL WITNESHAM IPSWICH SUFFOK IP6 9EN

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, SECRETARY LUCY ZAGNI

View Document

06/09/116 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER ZAGNI / 25/07/2010

View Document

09/09/109 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/11/0524 November 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED DETAIL CONSULTANCY LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

07/09/017 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: 9 TENNYSON CLOSE WOODBRIDGE SUFFOLK IP2 4LB

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 S252 DISP LAYING ACC 27/07/97

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: THE MOUNT GARFIELD ROAD FELIXSTOWE SUFFOLK IP11 7PU

View Document

02/12/962 December 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/07/96

View Document

02/12/962 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

02/12/962 December 1996 EXEMPTION FROM APPOINTING AUDITORS 23/11/96

View Document

19/08/9619 August 1996 ALTER MEM AND ARTS 29/07/96

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 REGISTERED OFFICE CHANGED ON 15/08/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 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