Advanced company searchLink opens in new window

JMS OF DONCASTER LIMITED

Company number 04223826

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)
09 Jun 2009 363a Return made up to 29/05/09; full list of members
09 Jun 2009 288b Appointment terminated secretary suzanne cooper
01 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
07 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
31 Jul 2008 287 Registered office changed on 31/07/2008 from unit 7 carcroft enterprise park carcroft doncaster south yorkshire DN6 8DD
13 Jun 2008 288a Secretary appointed ms karen roe
29 May 2008 363a Return made up to 29/05/08; full list of members
26 Oct 2007 AA Total exemption small company accounts made up to 31 May 2007
19 Jun 2007 363a Return made up to 29/05/07; full list of members
08 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
10 Jul 2006 363s Return made up to 29/05/06; full list of members
02 Aug 2005 AA Total exemption small company accounts made up to 31 May 2005
26 Jul 2005 363s Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
03 Sep 2004 AA Total exemption small company accounts made up to 31 May 2004
01 Jun 2004 363s Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 Aug 2003 287 Registered office changed on 12/08/03 from: compound 1 & 2 carcroft enterprise park carcroft doncaster south yorkshire DN6 8DD
18 Jul 2003 AA Total exemption small company accounts made up to 31 May 2003
27 Jun 2003 363s Return made up to 29/05/03; full list of members
  • 363(288) ‐ Secretary resigned
25 Apr 2003 288a New secretary appointed
20 Aug 2002 AA Total exemption small company accounts made up to 31 May 2002
01 Aug 2002 363s Return made up to 29/05/02; full list of members
04 Jun 2001 288b Director resigned
04 Jun 2001 288b Secretary resigned
04 Jun 2001 287 Registered office changed on 04/06/01 from: bridge house 181 queen victoria street london EC4V 4DZ
04 Jun 2001 288a New director appointed