CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 9th Oct 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 15th Nov 2016
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed jmtechnical services LTDcertificate issued on 19/07/23
filed on: 19th, July 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 30 Old Market Wisbech Cambs PE13 1NB England on Tue, 18th Jul 2023 to 23 London Road Downham Market PE38 9BJ
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 29th Nov 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Nov 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Nov 2019
filed on: 3rd, March 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 30th Jan 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Jan 2019
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Nov 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Scholars Way, Low Side Upwell Wisbech Cambridgeshire PE14 9BX on Sun, 5th Nov 2017 to 30 Old Market Wisbech Cambs PE13 1NB
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 3rd, November 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
On Mon, 2nd Nov 2015, company appointed a new person to the position of a secretary
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Nov 2015 new director was appointed.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Sep 2015 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Scholars Way, Low Side Upwell Wisbech Cambridgeshire PE14 9BX England on Wed, 17th Dec 2014 to 16 Scholars Way, Low Side Upwell Wisbech Cambridgeshire PE14 9BX
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Fields View East End Hilgay Downham Market Norfolk PE38 0JH on Wed, 17th Dec 2014 to 16 Scholars Way, Low Side Upwell Wisbech Cambridgeshire PE14 9BX
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|