JMJ STORAGE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Amended total exemption full accounts made up to 2024-09-30 |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-09-30 |
08/05/258 May 2025 | Confirmation statement made on 2025-03-31 with no updates |
09/01/259 January 2025 | Registered office address changed from C/O Mcphersons Walpole Harding Citibase Brighton 95 Ditchling Road Brighton BN1 4st United Kingdom to Easystorage Beach Close Newhaven East Sussex BN9 0BY on 2025-01-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-09-30 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
18/03/2418 March 2024 | Change of details for Mr James Norris as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Registered office address changed from C/O Mcpwh Fifth Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom to C/O Mcphersons Walpole Harding Citibase Brighton 95 Ditchling Road Brighton BN1 4st on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr James Luke Norris on 2024-03-18 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-08-26 with no updates |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/09/2029 September 2020 | CURREXT FROM 31/08/2020 TO 30/09/2020 |
17/09/2017 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LUKE NORRIS / 13/05/2020 |
17/09/2017 September 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES LUKE NORRIS / 13/05/2020 |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121777380001 |
28/08/1928 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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