J F M PLATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2531 January 2025 Current accounting period shortened from 2024-01-31 to 2024-01-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Termination of appointment of Shaun Stevens as a director on 2024-01-18

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Satisfaction of charge 014392460004 in full

View Document

25/06/2125 June 2021 Appointment of Mr Shaun Stevens as a director on 2021-06-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014392460004

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014392460003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FREDERICK MCKEE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

07/07/167 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR MARK JOHN MCKEE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/06/1524 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/07/1431 July 2014 PREVEXT FROM 31/10/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 250-252 BRADFORD ROAD MILES PLATTING MANCHESTER M40 7BT

View Document

10/06/1310 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/06/1219 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/06/1115 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED J.F.M. OFFSET PLATES LIMITED CERTIFICATE ISSUED ON 15/07/10

View Document

15/07/1015 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK MCKEE / 25/05/2010

View Document

01/07/101 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN MARGARET MCKEE / 25/05/2010

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 £ IC 200/180 19/09/07 £ SR 20@1=20

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/06/9930 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: 6 PARCEL STREET MANCHESTER M11 3EP

View Document

18/06/9318 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

14/05/9214 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9119 December 1991 RECON 09/09/91

View Document

19/12/9119 December 1991 VARYING SHARE RIGHTS AND NAMES 09/09/91

View Document

19/12/9119 December 1991 NC INC ALREADY ADJUSTED 09/09/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 S386 DISP APP AUDS 19/09/91

View Document

27/09/9127 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 25/05/89; NO CHANGE OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 14/03/88; NO CHANGE OF MEMBERS

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

15/08/8615 August 1986 DIRECTOR RESIGNED

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