Advanced company searchLink opens in new window

JMS DRINKS LIMITED

Company number 05923203

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)
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
08 Dec 2022 CH01 Director's details changed for Jonathan Michael Shearer on 1 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
06 Sep 2021 PSC07 Cessation of Pussy Drinks (Holdings) Limited as a person with significant control on 1 September 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
07 Sep 2020 PSC02 Notification of Jms Drinks (Holdings) Ltd as a person with significant control on 6 April 2016
07 Sep 2020 AD04 Register(s) moved to registered office address Woodlands Green Dene East Horsley Leatherhead KT24 5RG
31 Jul 2020 AD01 Registered office address changed from 27 Beak Street London W1F 9RU England to Woodlands Green Dene East Horsley Leatherhead KT24 5RG on 31 July 2020
12 May 2020 AD01 Registered office address changed from Northington Down House Northington Down Alresford Hampshire SO24 9TZ England to 27 Beak Street London W1F 9RU on 12 May 2020
03 Dec 2019 AD01 Registered office address changed from 47 Markham Street London SW3 3NR England to Northington Down House Northington Down Alresford Hampshire SO24 9TZ on 3 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 47 Markham Street London SW3 3NR
23 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
28 Jun 2019 AD01 Registered office address changed from Unit 22, Shaftesbury Centre Shaftesbury Centre 85 Barlby Road London W10 6BN England to 47 Markham Street London SW3 3NR on 28 June 2019
18 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
05 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
06 Jun 2018 CH01 Director's details changed for Jonathan Michael Shearer on 6 June 2018