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)
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
  • GBP 375,200
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 200
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
  • GBP 100
29 Apr 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
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