J T MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/05/2529 May 2025 | Notification of Henry Smiths Holdings Limited as a person with significant control on 2025-05-26 |
| 29/05/2529 May 2025 | Cessation of Jason Lee Smith as a person with significant control on 2025-05-26 |
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 10/01/2510 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 09/01/259 January 2025 | Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 2025-01-09 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-04 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
| 03/01/153 January 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE SMITH / 01/10/2013 |
| 10/12/1310 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / JASON LEE SMITH / 01/10/2013 |
| 10/12/1310 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
| 10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HICKMOTT / 01/10/2013 |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 10/12/1210 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 29/05/1229 May 2012 | DIRECTOR APPOINTED EMMA LOUISE HICKMOTT |
| 07/01/127 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 04/12/104 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
| 09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE SMITH / 02/10/2009 |
| 24/12/0924 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
| 14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/02/093 February 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
| 22/12/0822 December 2008 | SECRETARY APPOINTED JASON LEE SMITH |
| 19/12/0819 December 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TAMMY LOUISE WOOD LOGGED FORM |
| 05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 03/01/083 January 2008 | RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 19/03/0719 March 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
| 04/11/064 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 21/12/0521 December 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
| 29/09/0529 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
| 13/01/0513 January 2005 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
| 06/12/046 December 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
| 17/12/0317 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/12/0317 December 2003 | NEW DIRECTOR APPOINTED |
| 17/12/0317 December 2003 | SECRETARY RESIGNED |
| 17/12/0317 December 2003 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 17/12/0317 December 2003 | DIRECTOR RESIGNED |
| 25/11/0325 November 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