JMJ STORAGE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewAmended total exemption full accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/03/2418 March 2024 Change of details for Mr James Norris as a person with significant control on 2024-03-18

View Document

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

View Document

18/03/2418 March 2024 Director's details changed for Mr James Luke Norris on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LUKE NORRIS / 13/05/2020

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES LUKE NORRIS / 13/05/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121777380001

View Document

28/08/1928 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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