J T MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Notification of Henry Smiths Holdings Limited as a person with significant control on 2025-05-26

View Document

29/05/2529 May 2025 Cessation of Jason Lee Smith as a person with significant control on 2025-05-26

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

03/01/153 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE SMITH / 01/10/2013

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JASON LEE SMITH / 01/10/2013

View Document

10/12/1310 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HICKMOTT / 01/10/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/12/1210 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED EMMA LOUISE HICKMOTT

View Document

07/01/127 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/12/104 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE SMITH / 02/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED JASON LEE SMITH

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TAMMY LOUISE WOOD LOGGED FORM

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 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