THE J M PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

24/02/2524 February 2025 Appointment of Mr Jason Andrew Smart as a director on 2025-02-24

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

06/08/246 August 2024 Director's details changed for Mr Ian David Howard on 2024-07-01

View Document

06/08/246 August 2024 Change of details for Mr Ian David Howard as a person with significant control on 2024-07-01

View Document

06/08/246 August 2024 Director's details changed for Mr Ian David Howard on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Registered office address changed from 10 Guildhall Street Grantham NG31 6NJ England to 10 Guildhall Street Grantham NG31 6NJ on 2023-01-11

View Document

10/01/2310 January 2023 Registered office address changed from Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU to 10 Guildhall Street Grantham NG31 6NJ on 2023-01-10

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Director's details changed for Mrs Samantha Towle on 2021-08-03

View Document

04/08/214 August 2021 Director's details changed for Mrs Samantha Towle on 2021-08-03

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR YVONNE CARRATT

View Document

10/09/2010 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS SAMANTHA TOWLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 ADOPT ARTICLES 23/06/2016

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/08/164 August 2016 23/06/16 STATEMENT OF CAPITAL GBP 217

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY C&H CONSULTANCY SERVICES LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

14/08/1514 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HOWARD / 01/08/2014

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUDD

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/08/137 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM NEWTON CHAMBERS NEWTON BUSINESS PARK ISAAC NEWTON WAY GRANTHAM NG31 9RT

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 DIRECTOR APPOINTED CHRISTOPHER BRYAN RUDD

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/08/1110 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&H CONSULTANCY SERVICES LIMITED / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HOWARD / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE CARRATT / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

13/10/0913 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED YVONNE CARRATT

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR MELANIE TAYLOR

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 NC INC ALREADY ADJUSTED 21/11/04

View Document

14/02/0514 February 2005 £ NC 100/10000 21/11/

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 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