2JIMS LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-09-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM BALIHI DEANS WALK HARROW HILL DRYBROOK GLOUCESTERSHIRE GL17 9JU |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 41 BRUNSWICK ROAD GLOUCESTER GL1 1JS |
14/10/1314 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/11/1221 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEO HYNES / 31/10/2009 |
25/10/1025 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/10/0824 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/10/066 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/10/054 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/08/0417 August 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
13/01/0413 January 2004 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
06/11/026 November 2002 | DIRECTOR RESIGNED |
06/11/026 November 2002 | SECRETARY RESIGNED |
06/11/026 November 2002 | NEW SECRETARY APPOINTED |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
06/11/026 November 2002 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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