JAMES MOSSMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

21/03/2521 March 2025 Full accounts made up to 2024-06-30

View Document

05/11/245 November 2024 Registration of charge 066502060003, created on 2024-10-19

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Secretary's details changed for Zoe Mary Mossman on 2024-03-01

View Document

14/03/2414 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Mr James Keith Mossman as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Mr James Keith Mossman on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mrs Zoe Mary Mossman as a person with significant control on 2024-03-01

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066502060002

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

12/03/1812 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066502060001

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ZOE MARY MOSSMAN / 30/04/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MOSSMAN / 30/04/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG UNITED KINGDOM

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 18/07/13 NO CHANGES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MOSSMAN / 22/03/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ZOE MARY MOSSMAN / 22/03/2012

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM SLUDGE HALL COLD NEWTON LEICESTER LEICS LE7 9DA

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM LOMBARD HOUSE CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN UNITED KINGDOM

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED JAMES KEITH MOSSMAN

View Document

30/07/0830 July 2008 SECRETARY APPOINTED ZOE MARY MOSSMAN

View Document

30/07/0830 July 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

18/07/0818 July 2008 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