JMS DRINKS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Confirmation statement made on 2025-09-04 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025

View Document

29/04/2529 April 2025 Statement of capital on 2025-04-29

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Director's details changed for Jonathan Michael Shearer on 2022-12-01

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMS DRINKS (HOLDINGS) LTD

View Document

07/09/207 September 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 27 BEAK STREET LONDON W1F 9RU ENGLAND

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM NORTHINGTON DOWN HOUSE NORTHINGTON DOWN ALRESFORD HAMPSHIRE SO24 9TZ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 47 MARKHAM STREET LONDON SW3 3NR ENGLAND

View Document

30/09/1930 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

23/09/1923 September 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNIT 22, SHAFTESBURY CENTRE SHAFTESBURY CENTRE 85 BARLBY ROAD LONDON W10 6BN ENGLAND

View Document

18/03/1918 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

06/09/186 September 2018 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL SHEARER / 06/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 PREVEXT FROM 27/10/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 PREVSHO FROM 28/10/2015 TO 27/10/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL SHEARER / 23/02/2016

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM SUITE 9 EXHIBITION HOUSE ADDISON BRIDGE PLACE LONDON W14 8XP

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/10/151 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 COMPANY NAME CHANGED PUSSY DRINKS LIMITED CERTIFICATE ISSUED ON 30/09/15

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 28/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/09/134 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM LINDON

View Document

25/09/1225 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

08/09/118 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, SUITE 9 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, W14 8XP, W14 8XP, UNITED KINGDOM

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MARTIN LINDON / 20/01/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, 7 CANALOT STUDIOS, 222 KENSAL ROAD, LONDON, W10 5BN

View Document

26/01/1126 January 2011 15/04/09 STATEMENT OF CAPITAL GBP 525.6

View Document

26/01/1126 January 2011 03/10/08 STATEMENT OF CAPITAL GBP 525.6

View Document

22/09/1022 September 2010 SHARE FOR SHARE EXCHANGE/ SHARE TRANSFER 14/09/2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SHEARER / 21/04/2007

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 31/10/2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: UNIT 1, 222 KENSAL ROAD, LONDON, W10 5BN

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 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