Advanced company searchLink opens in new window

JTM FINANCIAL SERVICES LTD

Company number 05289553

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 Jan 2011 CH01 Director's details changed for Jason Carter-Jones on 17 November 2010
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Malcolm Roye Kerridge on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Terence Edgar Wyatt on 25 November 2009
26 Nov 2009 CH01 Director's details changed for John Herbert Tizard on 25 November 2009
26 Nov 2009 CH01 Director's details changed for David Michael Brindley on 25 November 2009
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
22 Apr 2009 88(2) Ad 08/04/09\gbp si 2@1=2\gbp ic 10008/10010\
27 Mar 2009 363a Return made up to 17/11/08; full list of members
01 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
16 Jan 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Allot shares 01/12/2008
10 Dec 2007 288a New director appointed
29 Nov 2007 363a Return made up to 17/11/07; full list of members
14 Nov 2007 287 Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
08 Nov 2007 287 Registered office changed on 08/11/07 from: 1ST floor 48 station road redhill surrey RH1 1PH
20 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
24 Apr 2007 288c Secretary's particulars changed
27 Mar 2007 363s Return made up to 17/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 Mar 2007 88(2)R Ad 19/10/05--------- £ si 9992@1
18 Dec 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
18 Dec 2006 287 Registered office changed on 18/12/06 from: 24 fulwood ave bearwood bournemouth BH11 9NJ
11 Aug 2006 AA Total exemption small company accounts made up to 30 November 2005
18 Jan 2006 363s Return made up to 17/11/05; full list of members