JSM ACCOUNTING AND BOOKKEEPING SERVICES LTD
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Micro company accounts made up to 2025-03-31 |
02/04/252 April 2025 | Director's details changed for Mrs Jane Sylvia Moore on 2025-04-01 |
02/04/252 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Change of details for Mrs Jane Sylvia Moore as a person with significant control on 2021-06-01 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/07/2331 July 2023 | Micro company accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
26/01/2226 January 2022 | Registered office address changed from 34 Aston Business Park Shrewsbury Avenue Peterborough PE2 7BF England to 4 Northfield Road Quarrington Sleaford NG34 8RT on 2022-01-26 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
02/05/162 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
02/05/162 May 2016 | SAIL ADDRESS CHANGED FROM: 208 BROADWAY YAXLEY PETERBOROUGH PE7 3NT ENGLAND |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 208 BROADWAY YAXLEY PETERBOROUGH CAMBS PE7 3NT |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068657340001 |
27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068657340001 |
02/04/152 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/08/1416 August 2014 | DISS40 (DISS40(SOAD)) |
13/08/1413 August 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
05/08/145 August 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/06/1316 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SYLVIA HENSON / 01/04/2013 |
16/06/1316 June 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
07/06/107 June 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
07/06/107 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
06/06/106 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN GARY MOORE / 01/04/2010 |
06/06/106 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE SYLVIA HENSON / 01/04/2010 |
06/06/106 June 2010 | SAIL ADDRESS CREATED |
01/04/091 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JSM ACCOUNTING AND BOOKKEEPING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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