JMS SKIPS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Termination of appointment of Tracey Elaine Stuart as a director on 2025-04-02 |
03/04/253 April 2025 | Appointment of Mr William John Stuart as a director on 2025-04-02 |
03/04/253 April 2025 | Certificate of change of name |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-29 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with no updates |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
22/12/2322 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
03/10/233 October 2023 | Termination of appointment of Margery Helen Stuart as a director on 2023-09-04 |
03/10/233 October 2023 | Cessation of Margery Helen Stuart as a person with significant control on 2023-09-04 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-04-29 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
31/01/2331 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
14/12/2214 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
07/11/227 November 2022 | Registered office address changed from The Mill Station Road Wigton Cumbria CA7 9BA to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2022-11-07 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-04-30 |
04/01/224 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/02/2021 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | DISS40 (DISS40(SOAD)) |
21/01/2021 January 2020 | FIRST GAZETTE |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/03/197 March 2019 | 30/04/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/11/1527 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
23/07/1523 July 2015 | Registered office address changed from , Dalton House 9 Dalton Square, Lancaster, Lancashire, LA1 1WD to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2015-07-23 |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LANCASHIRE LA1 1WD |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
25/11/1425 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/12/132 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/11/1229 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN UNITED KINGDOM |
04/04/124 April 2012 | Registered office address changed from , 9 Station Road, Hesketh Bank, Preston, Lancashire, PR4 6SN, United Kingdom on 2012-04-04 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/12/1121 December 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/11/1022 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
14/07/1014 July 2010 | PREVSHO FROM 31/10/2010 TO 30/04/2010 |
19/12/0919 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGERY HELEN STUART / 01/11/2009 |
14/11/0914 November 2009 | DIRECTOR APPOINTED MARGERY HELEN STUART |
14/11/0914 November 2009 | DIRECTOR APPOINTED TRACEY ELAINE STUART |
06/11/096 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
06/11/096 November 2009 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
05/11/095 November 2009 | SECRETARY APPOINTED TRACEY ELAINE STUART |
05/11/095 November 2009 | DIRECTOR APPOINTED JAMES IAN STUART |
30/10/0930 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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