Advanced company searchLink opens in new window

G.J.M.S. HOLDINGS LIMITED

Company number 03929718

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)
13 Mar 2014 CH01 Director's details changed for Mr Stephen Alexis Atkinson on 29 January 2014
13 Mar 2014 CH01 Director's details changed for Mr Malcolm James Atkinson on 13 March 2014
12 Feb 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
23 Feb 2012 AD02 Register inspection address has been changed from C/O G.J.M.S. Holdings Ltd. Unit 4 Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT United Kingdom
26 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from Unit 4 Sett End Road North Shadsworth Blackburn Lancashire BB1 2PT on 8 March 2011
08 Mar 2011 TM02 Termination of appointment of Stephen Atkinson as a secretary
01 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
24 Feb 2010 AD02 Register inspection address has been changed
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
26 Nov 2009 AA01 Current accounting period shortened from 31 December 2009 to 30 November 2009
14 Nov 2009 AA Accounts for a medium company made up to 31 December 2008
22 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 May 2009 363a Return made up to 21/02/09; full list of members
12 May 2009 353 Location of register of members
03 Nov 2008 AA Accounts for a medium company made up to 31 December 2007
27 Feb 2008 363a Return made up to 21/02/08; full list of members
01 Nov 2007 AA Accounts for a medium company made up to 31 December 2006
05 Oct 2007 363s Return made up to 21/02/06; full list of members; amend