JMS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Micro company accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Termination of appointment of John Robert Mountford as a secretary on 2024-10-18

View Document

10/10/2410 October 2024 Termination of appointment of John Robert Mountford as a director on 2024-09-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/08/244 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

06/08/236 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Appointment of Mr Thomas Vaughan-Mountford as a director on 2022-09-26

View Document

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

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR CARL GOSS

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

11/02/1911 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT MOUNTFORD

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KAY MOUNTFORD

View Document

21/07/1721 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DE LACEY

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MS FRANCESCA DE LACEY

View Document

05/08/145 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/145 January 2014 DIRECTOR APPOINTED FRANCESCA DE LACEY

View Document

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

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

09/05/119 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/119 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/119 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 107.0

View Document

04/05/114 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/05/114 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 110.50

View Document

04/05/114 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA BRIGGS

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM JOHN MOUNTFORD STUDIOS HETHERSETT NORWICH NORFOLK NR9 3DL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/01/0423 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/02/021 February 2002 COMPANY NAME CHANGED JOHN MOUNTFORD STUDIOS LIMITED CERTIFICATE ISSUED ON 01/02/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/09/9927 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/03/9813 March 1998 AUDITOR'S RESIGNATION

View Document

15/08/9715 August 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9525 September 1995 S-DIV 22/09/95

View Document

25/09/9525 September 1995 ADOPT MEM AND ARTS 22/09/95

View Document

25/09/9525 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/95

View Document

25/09/9525 September 1995 NC INC ALREADY ADJUSTED 22/09/95

View Document

25/09/9525 September 1995 £ NC 100/114 22/09/95

View Document

25/09/9525 September 1995 VARYING SHARE RIGHTS AND NAMES 22/09/95

View Document

04/08/954 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/08/954 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/954 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/08/9426 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9426 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/07/9313 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/09/922 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/09/922 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/922 September 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 AUDITOR'S RESIGNATION

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

27/08/9127 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91

View Document

04/07/914 July 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/90

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

12/02/9012 February 1990 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

05/02/895 February 1989 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FIRST GAZETTE

View Document

23/02/8723 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

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