Advanced company searchLink opens in new window

GJM (MANAGEMENT) SERVICES LIMITED

Company number 03911977

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)
25 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Mar 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
19 Mar 2021 AD02 Register inspection address has been changed from 8 the Myrtles Tutshill Chepstow NP16 7BQ Wales to The Old Vicarage 2, Queens Road Weston Super Mare BS23 2LG
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
15 Dec 2020 CH01 Director's details changed for Mr Gary John Mckenzie on 6 December 2020
15 Dec 2020 CH01 Director's details changed for Ms Gayna Hart on 6 December 2020
15 Dec 2020 CH03 Secretary's details changed for Mr Gary John Mckenzie on 6 December 2020
02 Jul 2020 AP01 Appointment of Ms Gayna Hart as a director on 4 May 2020
09 Mar 2020 AA01 Current accounting period extended from 30 January 2021 to 31 January 2021
10 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 January 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
05 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 January 2017
17 May 2017 MR04 Satisfaction of charge 4 in full
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Jan 2017 AD02 Register inspection address has been changed from C/O Bank Farm Trailers Ltd 12 Leeway Industrial Estate Newport Newport Gwent NP19 4SL to 8 the Myrtles Tutshill Chepstow NP16 7BQ
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016