JSM SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/142 July 2014 APPLICATION FOR STRIKING-OFF

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY ROSEMARY JOHNSON

View Document

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL JOHNSON / 13/05/2010

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ROSEMARY IRENE JOHNSON / 13/05/2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 5 LINGFIELD AVENUE STICKER ST AUSTELL CORNWALL PL26 7ET

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL JOHNSON / 05/04/2010

View Document

25/04/1025 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ROSEMARY IRENE CORNWELL / 21/02/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA MASON

View Document

22/04/0822 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MISS ROSEMARY IRENE CORNWELL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 99 POLGOVER WAY PAR CORNWALL PL24 2RD

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 7 GLEBE DRIVE BRACKLEY NORTHANTS NN13 7BX

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 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