Advanced company searchLink opens in new window

JSM GROUP SERVICES LIMITED

Company number 03591105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transaction documents 06/07/2020
27 Jul 2020 MA Memorandum and Articles of Association
27 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2020 TM01 Termination of appointment of Mark Vincent Scanlon as a director on 2 July 2020
07 Jul 2020 MR01 Registration of charge 035911050005, created on 6 July 2020
22 Jun 2020 MR04 Satisfaction of charge 1 in full
18 Jun 2020 MR04 Satisfaction of charge 035911050004 in full
18 Jun 2020 MR04 Satisfaction of charge 035911050003 in full
16 Mar 2020 CH01 Director's details changed for Mr Mark Vincent Scanlon on 10 March 2020
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/05/224.
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
02 Jan 2015 CH01 Director's details changed for Stuart Wiltshire on 31 October 2014