JMS ENGINEERS (CHELMSFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Appointment of Mrs Anna-Maria Staines as a director on 2024-10-21

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

10/10/2310 October 2023 Change of details for Jms Engineers Consulting Group Limited as a person with significant control on 2023-09-05

View Document

15/09/2315 September 2023 Notification of Jms Engineers Consulting Group Limited as a person with significant control on 2016-09-07

View Document

14/09/2314 September 2023 Withdrawal of a person with significant control statement on 2023-09-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Director's details changed for Mr Daniel Joseph Staines on 2017-01-01

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/06/211 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR MARK RICHARD WESTON

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH STAINES / 31/07/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WIGZELL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM POST OFFICE HOUSE 100 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AP UNITED KINGDOM

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103639350001

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WIGZELL

View Document

07/09/167 September 2016 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