JM PRINT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Compulsory strike-off action has been discontinued |
| 22/10/2522 October 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 21/03/2521 March 2025 | Satisfaction of charge 1 in full |
| 21/03/2521 March 2025 | Satisfaction of charge 3 in full |
| 21/03/2521 March 2025 | Satisfaction of charge 2 in full |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-10-28 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/07/2429 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-28 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/10/2319 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 25/07/2325 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-28 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-28 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 09/12/149 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MONICA PATEL / 18/01/2014 |
| 09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JIGNESH PATEL / 18/01/2014 |
| 09/12/149 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/02/1315 February 2013 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 90-92 PLUMSTEAD HIGH STREET LONDON SE18 1SL |
| 10/12/1210 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/10/1210 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 23/08/1223 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 23/08/1223 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/12/1117 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 09/12/109 December 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 06/03/106 March 2010 | DISS40 (DISS40(SOAD)) |
| 04/03/104 March 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JIGNESH PATEL / 04/03/2010 |
| 02/03/102 March 2010 | FIRST GAZETTE |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 19/03/0919 March 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 3 SOUTHERNHAY LOUGHTON ESSEX IG10 4EN |
| 27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 30/10/0730 October 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 14/11/0614 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 14/11/0614 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 14/11/0614 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 16/10/0616 October 2006 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 90-92 PLUMSTEAD HIGH STREET LONDON SE18 1SL |
| 11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 08/02/068 February 2006 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 23/11/0423 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
| 12/12/0312 December 2003 | NEW DIRECTOR APPOINTED |
| 02/12/032 December 2003 | NEW SECRETARY APPOINTED |
| 29/10/0329 October 2003 | SECRETARY RESIGNED |
| 29/10/0329 October 2003 | DIRECTOR RESIGNED |
| 28/10/0328 October 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