JMS (EXPORT SALES) LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewAppointment of a voluntary liquidator

View Document

22/08/2522 August 2025 NewStatement of affairs

View Document

22/08/2522 August 2025 NewRegistered office address changed from C/O Stephenson & Co Grd Flr Austin Hse 43 Poole Rd Westbourne Bournemouth Dorset BH4 9DN to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2025-08-22

View Document

21/07/2521 July 2025 Termination of appointment of Mohamed Yunis Khan as a secretary on 2025-06-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

11/12/1911 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GLYNN

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 12/05/17 STATEMENT OF CAPITAL GBP 100001

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR LAURENCE PATRICK HOLLANDE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

10/05/1610 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOLLANDE

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

30/04/1430 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MRS JACQUELINE THERESA HILDA COLETTE HOLLANDE

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 100001

View Document

17/04/1317 April 2013 ARTICLES OF ASSOCIATION

View Document

17/04/1317 April 2013 ALTER ARTICLES 13/03/2013

View Document

02/01/132 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

09/02/129 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR MOHAMED YUNIS KHAN

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOLLANDE

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY PETER GLYNN

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HOLLANDE

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE HOLLANDE

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MRS JACQUELINE THERESA HILDA COLETTE HOLLANDE

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED PETER GERRARD GLYNN

View Document

04/08/104 August 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

29/04/1029 April 2010 SECRETARY APPOINTED PETER GERRARD GLYNN

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE THERESA HILDA COLETTE HOLLANDE / 01/11/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PATRICK HOLLANDE / 01/11/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HOLLADE / 04/04/2008

View Document

16/02/0916 February 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/04/0818 April 2008 SECRETARY APPOINTED JACQUELINE THERESA HILDA COLETTE HOLLADE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED LAURENCE PATRICK HOLLANDE

View Document

09/04/089 April 2008 COMPANY NAME CHANGED JMS (EXPERT SALES) LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

03/04/083 April 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