- Company Overview for JGM DATA SERVICES LIMITED (04362388)
- Filing history for JGM DATA SERVICES LIMITED (04362388)
- People for JGM DATA SERVICES LIMITED (04362388)
- More for JGM DATA SERVICES LIMITED (04362388)
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) |
---|---|---|---|
07 Oct 2014 | AD01 | Registered office address changed from 58 Commons Road Wokingham Berkshire RG41 1JG to Unit a, Barkham Grange Barkham Street Barkham Wokingham Berkshire RG40 4PJ on 7 October 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | TM02 | Termination of appointment of Rosemarie Cowan as a secretary | |
26 Feb 2014 | AR01 | Annual return made up to 29 January 2014 with full list of shareholders | |
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
10 Aug 2012 | TM01 | Termination of appointment of Rosemarie Cowan as a director | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AP01 | Appointment of Mrs Rosemarie Anne Cowan as a director | |
25 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for James Arnold Cowan on 17 February 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 29/01/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Jul 2008 | 363s | Return made up to 29/01/08; full list of members | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from 58 commons road wokingham berkshire RG41 1JG | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from 8C high street southampton hampshire SO14 2DH | |
29 Feb 2008 | 288b | Appointment terminated secretary power secretaries LIMITED | |
15 Feb 2008 | 288a | New secretary appointed | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: 58 commons road wokingham berkshire RG41 1JG | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: 8C high street southampton hampshire SO14 2DH |