J & M HOLDINGS (COLCHESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Registration of charge 055748700003, created on 2025-04-30

View Document

13/05/2513 May 2025 Registration of charge 055748700002, created on 2025-04-30

View Document

13/05/2513 May 2025 Registration of charge 055748700005, created on 2025-04-30

View Document

13/05/2513 May 2025 Registration of charge 055748700004, created on 2025-04-30

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Registration of charge 055748700001, created on 2025-02-17

View Document

06/10/246 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Director's details changed for Mr Jameson Thomas Charles Smith on 2023-11-15

View Document

28/11/2328 November 2023 Director's details changed for Mr Marc Smith on 2023-11-15

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

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

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

20/02/1820 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SMITH / 01/10/2013

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MARC SMITH / 01/10/2013

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMESON THOMAS CHARLES SMITH / 01/10/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/09/1329 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARC SMITH / 01/03/2010

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/01/116 January 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 1-2 HYTHE QUAY COLCHESTER ESSEX CO2 8JB

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARC SMITH / 01/03/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/10/0926 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM UNIT G GLOBAL PARK 12 MOORSIDE EASTGATES COLCHESTER ESSEX CO1 2TW

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMESON SMITH / 31/03/2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR VICTORIA CLARKE

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: THE CAUSEWAY GREAT HORKESLEY COLCHESTER CO6 4EJ

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 11 BAKER CLOSE OAKWOOD BUSINESS PARK CLACTON ESSEX CO15 4TL

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: ASSEMBLY DIRECT MAIL LIMITED UNIT G, GLOBAL PARK, EASTGATES 12 MOORSIDE, COLCHESTER ESSEX CO3 3EE

View Document

27/09/0527 September 2005 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