J & M HOLDINGS (COLCHESTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-27 with no updates | 
| 13/05/2513 May 2025 | Registration of charge 055748700002, created on 2025-04-30 | 
| 13/05/2513 May 2025 | Registration of charge 055748700005, created on 2025-04-30 | 
| 13/05/2513 May 2025 | Registration of charge 055748700004, created on 2025-04-30 | 
| 13/05/2513 May 2025 | Registration of charge 055748700003, created on 2025-04-30 | 
| 17/04/2517 April 2025 | Total exemption full accounts made up to 2024-07-31 | 
| 20/02/2520 February 2025 | Registration of charge 055748700001, created on 2025-02-17 | 
| 06/10/246 October 2024 | Confirmation statement made on 2024-09-27 with no updates | 
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 | 
| 23/02/2423 February 2024 | Total exemption full accounts made up to 2023-07-31 | 
| 28/11/2328 November 2023 | Director's details changed for Mr Marc Smith on 2023-11-15 | 
| 28/11/2328 November 2023 | Director's details changed for Mr Jameson Thomas Charles Smith on 2023-11-15 | 
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates | 
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 | 
| 03/04/233 April 2023 | Total exemption full accounts made up to 2022-07-31 | 
| 29/09/2229 September 2022 | Confirmation statement made on 2022-09-27 with no updates | 
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 | 
| 27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates | 
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 | 
| 26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL | 
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES | 
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 | 
| 06/04/206 April 2020 | 31/07/19 TOTAL EXEMPTION FULL | 
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES | 
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 | 
| 08/02/198 February 2019 | 31/07/18 TOTAL EXEMPTION FULL | 
| 30/09/1830 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES | 
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 | 
| 20/02/1820 February 2018 | 31/07/17 TOTAL EXEMPTION FULL | 
| 03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES | 
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 | 
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 | 
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | 
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 | 
| 28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 | 
| 01/10/151 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders | 
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 | 
| 02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 | 
| 09/10/149 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders | 
| 09/10/149 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARC SMITH / 01/10/2013 | 
| 09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMESON THOMAS CHARLES SMITH / 01/10/2013 | 
| 09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC SMITH / 01/10/2013 | 
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 | 
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 | 
| 29/09/1329 September 2013 | Annual return made up to 27 September 2013 with full list of shareholders | 
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 | 
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 | 
| 13/11/1213 November 2012 | Annual return made up to 27 September 2012 with full list of shareholders | 
| 19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 | 
| 15/11/1115 November 2011 | Annual return made up to 27 September 2011 with full list of shareholders | 
| 14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARC SMITH / 01/03/2010 | 
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 | 
| 06/01/116 January 2011 | Annual return made up to 27 September 2010 with full list of shareholders | 
| 06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM UNIT 1-2 HYTHE QUAY COLCHESTER ESSEX CO2 8JB | 
| 05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARC SMITH / 01/03/2010 | 
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 | 
| 26/10/0926 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders | 
| 19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 | 
| 19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM UNIT G GLOBAL PARK 12 MOORSIDE EASTGATES COLCHESTER ESSEX CO1 2TW | 
| 24/10/0824 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMESON SMITH / 31/03/2008 | 
| 24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR VICTORIA CLARKE | 
| 24/10/0824 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | 
| 18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 | 
| 23/10/0723 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | 
| 17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: THE CAUSEWAY GREAT HORKESLEY COLCHESTER CO6 4EJ | 
| 06/11/066 November 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | 
| 18/10/0618 October 2006 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 11 BAKER CLOSE OAKWOOD BUSINESS PARK CLACTON ESSEX CO15 4TL | 
| 18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | 
| 28/06/0628 June 2006 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06 | 
| 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 | 
| 27/09/0527 September 2005 | 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