Advanced company searchLink opens in new window

J M S (P G) LIMITED

Company number 05002611

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)
30 Apr 2008 88(2) Ad 28/02/08\gbp si 300000@1=300000\gbp ic 100/300100\
03 Apr 2008 123 Nc inc already adjusted 28/02/08
03 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Feb 2007 363a Return made up to 23/12/06; full list of members
24 Nov 2006 287 Registered office changed on 24/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP
13 Nov 2006 288a New director appointed
01 Nov 2006 288b Director resigned
01 Nov 2006 288b Secretary resigned
01 Nov 2006 288a New secretary appointed
07 Jun 2006 AA Total exemption small company accounts made up to 31 March 2006
04 Jan 2006 363a Return made up to 23/12/05; full list of members
11 Aug 2005 AA Total exemption small company accounts made up to 31 March 2005
07 Jun 2005 395 Particulars of mortgage/charge
06 Jan 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re elect dir 23/12/04
06 Jan 2005 363a Return made up to 23/12/04; full list of members
16 Dec 2004 225 Accounting reference date extended from 31/12/04 to 31/03/05
16 Nov 2004 395 Particulars of mortgage/charge
16 Nov 2004 395 Particulars of mortgage/charge
17 Feb 2004 88(2)R Ad 23/12/03--------- £ si 25@1=25 £ ic 75/100
17 Feb 2004 88(2)R Ad 23/12/03--------- £ si 24@1=24 £ ic 51/75
17 Feb 2004 88(2)R Ad 23/12/03--------- £ si 25@1=25 £ ic 26/51
17 Feb 2004 88(2)R Ad 23/12/03--------- £ si 25@1=25 £ ic 1/26
23 Jan 2004 288a New director appointed
23 Jan 2004 288a New secretary appointed