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)
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
17 Jul 2017 AA01 Previous accounting period extended from 27 October 2016 to 31 March 2017
25 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
26 Jul 2016 AA01 Previous accounting period shortened from 28 October 2015 to 27 October 2015
23 Feb 2016 CH01 Director's details changed for Jonathan Michael Shearer on 23 February 2016
16 Feb 2016 AD01 Registered office address changed from Suite 9 Exhibition House Addison Bridge Place London W14 8XP to Unit 22, Shaftesbury Centre Shaftesbury Centre 85 Barlby Road London W10 6BN on 16 February 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Oct 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 525.6
30 Sep 2015 CERTNM Company name changed pussy drinks LIMITED\certificate issued on 30/09/15
  • RES15 ‐ Change company name resolution on 2015-08-24
26 Sep 2015 CONNOT Change of name notice
31 Jul 2015 AA01 Previous accounting period shortened from 31 October 2014 to 28 October 2014
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 525.6
04 Sep 2014 AD02 Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
07 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 525.6
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jul 2013 TM02 Termination of appointment of Graham Lindon as a secretary
25 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Oct 2011 AAMD Amended accounts made up to 31 October 2010
08 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from , Suite 9 Exhibition House, Addison Bridge Place, London, W14 8XP, W14 8XP, United Kingdom to Suite 9 Exhibition House Addison Bridge Place London W14 8XP on 8 September 2011
08 Sep 2011 CH03 Secretary's details changed for Graham Martin Lindon on 20 January 2011