Advanced company searchLink opens in new window

JSM SPECIALIST SERVICES LIMITED

Company number 06836816

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)
10 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
10 Apr 2017 CH03 Secretary's details changed for Mrs Finnerty Maria Pauline on 4 March 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Aug 2016 MR01 Registration of charge 068368160006, created on 12 August 2016
19 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
03 Feb 2016 MR01 Registration of charge 068368160005, created on 2 February 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 MR04 Satisfaction of charge 2 in full
31 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
26 Mar 2014 MR01 Registration of charge 068368160004
29 Jan 2014 MR01 Registration of charge 068368160003
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Seamus Anthony Finnerty on 13 May 2013
30 Apr 2013 AD01 Registered office address changed from Mulberry Suite Kebble House Carpenders Park Watford Herts WD19 5BE on 30 April 2013
26 Apr 2013 AD01 Registered office address changed from 43-51 Crown House Wembley Hill Road Wembley Middlesex HA9 8AU United Kingdom on 26 April 2013
01 Mar 2013 AD01 Registered office address changed from 17 Gainsboro Gardens Sudbury Hill Greenford Middlesex UB6 0JG on 1 March 2013
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011