- Company Overview for JSM TECHNOLOGY LIMITED (08836914)
- Filing history for JSM TECHNOLOGY LIMITED (08836914)
- People for JSM TECHNOLOGY LIMITED (08836914)
- Charges for JSM TECHNOLOGY LIMITED (08836914)
- Registers for JSM TECHNOLOGY LIMITED (08836914)
- More for JSM TECHNOLOGY LIMITED (08836914)
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) |
---|---|---|---|
12 Mar 2018 | PSC07 | Cessation of Sarah Elizabeth Mary Wilks as a person with significant control on 22 February 2018 | |
12 Mar 2018 | PSC07 | Cessation of Jeremy Hyman as a person with significant control on 22 February 2018 | |
12 Mar 2018 | PSC02 | Notification of Price Bailey Group Limited as a person with significant control on 9 June 2017 | |
12 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 22 February 2018
|
|
12 Mar 2018 | PSC04 | Change of details for Mrs Sarah Elizabeth Mary Wilks as a person with significant control on 9 January 2017 | |
12 Mar 2018 | PSC04 | Change of details for Mr Jeremy Hyman as a person with significant control on 9 January 2017 | |
12 Mar 2018 | AD02 | Register inspection address has been changed to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ | |
12 Mar 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
18 Jan 2018 | CH01 | Director's details changed for Mr Jeremy Hyman on 18 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mrs Sarah Elizabeth Mary Wilks on 18 January 2018 | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
18 Sep 2017 | AP01 | Appointment of Charles William Olley as a director on 9 June 2017 | |
18 Sep 2017 | AP01 | Appointment of Martin Clapson as a director on 9 June 2017 | |
22 Jun 2017 | SH08 | Change of share class name or designation | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | AD01 | Registered office address changed from The Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER England to The Old Winery Lamberhurst Vineyard Lamberhurst Kent TN3 8ER on 24 February 2017 | |
24 Feb 2017 | AD01 | Registered office address changed from 88 Crawford Street London London W1H 2EJ to The Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER on 24 February 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 18 January 2014
|
|
29 Apr 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
18 Mar 2015 | CH01 | Director's details changed for Miss Sarah Elizabeth Mary Wilks on 17 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Jeremy Hyman on 17 March 2015 |