JUMA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 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

24/06/2424 June 2024 Cessation of Richard Frederick Mclachlan as a person with significant control on 2024-06-21

View Document

24/06/2424 June 2024 Notification of Andrew Robert Mclachlan as a person with significant control on 2024-06-21

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from Oak Trees Park Lane Rodsley Ashbourne DE6 3AJ England to 4 Ednaston Home Farm Studios, Brailsford Brailsford Ashbourne DE6 3AY on 2024-01-31

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Accounts

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANN MCLACHLAN

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ANDREW ROBERT MCLACHLAN

View Document

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

View Accounts

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET MCLACHLAN / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK MCLACHLAN / 22/09/2017

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET MCLACHLAN / 12/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK MCLACHLAN / 12/05/2017

View Document

14/05/1714 May 2017 REGISTERED OFFICE CHANGED ON 14/05/2017 FROM TROTTERS ASH HOLLINGTON LANE EDNASTON ASHBOURNE DERBYSHIRE DE6 3AE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 100

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR RICHARD FREDERICK MCLACHLAN

View Document

10/02/1410 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR ZOULIRA LALOUANI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/06/128 June 2012 DIRECTOR APPOINTED MR RICHARD CHEUNG

View Document

01/02/121 February 2012 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