Advanced company searchLink opens in new window

JSMT HOLDINGS LIMITED

Company number 09690994

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)
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
27 Dec 2018 AA Accounts for a small company made up to 31 March 2018
20 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
03 Apr 2018 TM01 Termination of appointment of Robert Grahame Kitchin as a director on 29 March 2018
11 Jan 2018 CH01 Director's details changed for Robert Mark Hurley on 1 January 2018
15 Dec 2017 AA Accounts for a small company made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
20 May 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
16 Mar 2016 MR01 Registration of charge 096909940002, created on 8 March 2016
14 Mar 2016 CH01 Director's details changed for Mr Neil Arthur Robert Morrison on 17 August 2015
08 Oct 2015 AP01 Appointment of Mr Angus James Trenholme as a director on 17 August 2015
07 Oct 2015 AP01 Appointment of Ms Alex Westwell as a director on 17 August 2015
04 Oct 2015 AP01 Appointment of Robert Mark Hurley as a director on 17 August 2015
04 Oct 2015 AP01 Appointment of Jason Paul Douglas as a director on 17 August 2015
21 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 50,000
21 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 10,196
07 Sep 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase shares and company business 17/08/2015
07 Sep 2015 SH08 Change of share class name or designation
28 Aug 2015 SH20 Statement by Directors
28 Aug 2015 SH19 Statement of capital on 28 August 2015
  • GBP 5,000
28 Aug 2015 CAP-SS Solvency Statement dated 17/08/15
28 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re transfe of shares 17/08/2015