JUMA COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/06/2424 June 2024 | Cessation of Richard Frederick Mclachlan as a person with significant control on 2024-06-21 |
24/06/2424 June 2024 | Notification of Andrew Robert Mclachlan as a person with significant control on 2024-06-21 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/07/1820 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANN MCLACHLAN |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR ANDREW ROBERT MCLACHLAN |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET MCLACHLAN / 22/09/2017 |
22/09/1722 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK MCLACHLAN / 22/09/2017 |
05/07/175 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET MCLACHLAN / 12/05/2017 |
15/05/1715 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK MCLACHLAN / 12/05/2017 |
14/05/1714 May 2017 | REGISTERED OFFICE CHANGED ON 14/05/2017 FROM TROTTERS ASH HOLLINGTON LANE EDNASTON ASHBOURNE DERBYSHIRE DE6 3AE |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/05/149 May 2014 | 04/04/14 STATEMENT OF CAPITAL GBP 100 |
04/04/144 April 2014 | DIRECTOR APPOINTED MR RICHARD FREDERICK MCLACHLAN |
10/02/1410 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
04/02/134 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ZOULIRA LALOUANI |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/06/128 June 2012 | DIRECTOR APPOINTED MR RICHARD CHEUNG |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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