Advanced company searchLink opens in new window

JSM TECHNOLOGY LIMITED

Company number 08836914

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2022 DS01 Application to strike the company off the register
17 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
15 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
17 Jan 2020 PSC07 Cessation of Price Bailey Group Limited as a person with significant control on 22 February 2019
17 Jan 2020 PSC01 Notification of Jeremy Hyman as a person with significant control on 22 February 2019
17 Jan 2020 AD04 Register(s) moved to registered office address C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS
15 Jan 2020 AD02 Register inspection address has been changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
19 Dec 2019 AD01 Registered office address changed from The Old Winery Lamberhurst Vineyard Lamberhurst Kent TN3 8ER England to C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS on 19 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
07 Oct 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
08 Apr 2019 TM01 Termination of appointment of Sarah Elizabeth Mary Wilks as a director on 8 April 2019
14 Mar 2019 CS01 Confirmation statement made on 8 January 2019 with updates
21 Feb 2019 TM01 Termination of appointment of Charles William Olley as a director on 23 January 2019
21 Feb 2019 TM01 Termination of appointment of Martin William Herbert Clapson as a director on 23 January 2019
02 Jan 2019 CH01 Director's details changed for Charles William Olley on 27 December 2018
22 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
15 Jun 2018 MA Memorandum and Articles of Association
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2018 AD03 Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ