J M S (P G) LIMITED
Company Documents
Date | Description |
---|---|
24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual return made up to 23 December 2012 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/12/1123 December 2011 | Annual return made up to 23 December 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/105 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
03/04/083 April 2008 | NC INC ALREADY ADJUSTED 28/02/08 |
03/04/083 April 2008 | GBP NC 1000/500000 28/02/2008 |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/02/075 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 4 HALING PARK GARDENS SOUTH CROYDON SURREY CR2 6NP |
13/11/0613 November 2006 | NEW DIRECTOR APPOINTED |
01/11/061 November 2006 | NEW SECRETARY APPOINTED |
01/11/061 November 2006 | SECRETARY RESIGNED |
01/11/061 November 2006 | DIRECTOR RESIGNED |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/01/064 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/06/057 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
06/01/056 January 2005 | RE ELECT DIR 23/12/04 |
16/12/0416 December 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
16/11/0416 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/11/0416 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0423 January 2004 | NEW SECRETARY APPOINTED |
23/01/0423 January 2004 | DIRECTOR RESIGNED |
23/01/0423 January 2004 | SECRETARY RESIGNED |
23/01/0423 January 2004 | NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | 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