JMK BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registration of charge 069460040005, created on 2025-03-03

View Document

04/03/254 March 2025 Satisfaction of charge 069460040004 in full

View Document

20/02/2520 February 2025 Amended full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-06-30

View Document

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

View Accounts

23/01/2423 January 2024 Cessation of Aleksei Kern as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Change of details for Mr Sergei Ermack as a person with significant control on 2024-01-23

View Document

17/01/2417 January 2024 Full accounts made up to 2023-06-30

View Document

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

View Accounts

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Auditor's resignation

View Document

01/06/231 June 2023 Resolutions

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

31/01/2331 January 2023 Full accounts made up to 2022-06-30

View Document

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

02/12/212 December 2021 Satisfaction of charge 069460040003 in full

View Document

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

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR SERGEI ERMACK / 05/04/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEI ERMACK

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSEI KERN

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/12/157 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069460040001

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 COMPANY NAME CHANGED RIFT UMBRELLA LIMITED CERTIFICATE ISSUED ON 08/07/15

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069460040002

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069460040001

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JMK GROUP UK LTD

View Document

12/02/1312 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM C/O JMK REGUS BUILDING HIGHBRIDGE UXBRIDGE MIDDLESEX UB8 1HR UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR SERGEI ERMACK

View Document

08/09/118 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM INCA HOUSE TRINITY ROAD ASHFORD KENT TN25 4AB

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE POST

View Document

23/05/1123 May 2011 CORPORATE DIRECTOR APPOINTED JMK GROUP UK LTD

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE POST

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM MRS J.L. POST RIFT LIMITED CASTLE BUILDINGS 2C NEW RENTS ASHFORD KENT TN23 1JH

View Document

14/07/1014 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/06/0927 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information