Advanced company searchLink opens in new window

JSM FITNESS LIMITED

Company number 08331749

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)
08 May 2024 AD01 Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Kingsnorth House Blenheim Way Birmingham B44 8LS on 8 May 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
14 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
18 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 100
29 Jan 2019 AD01 Registered office address changed from 20a Greyfriars Stafford ST16 2SA United Kingdom to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 29 January 2019
29 Jan 2019 AP01 Appointment of Miss Joanna Irene Marie Rigby as a director on 11 January 2019
29 Jan 2019 AP01 Appointment of Mr Craig John Barnwell as a director on 11 January 2019
29 Jan 2019 PSC01 Notification of Joanna Irene Marie Rigby as a person with significant control on 11 January 2019
29 Jan 2019 PSC01 Notification of Craig John Barnwell as a person with significant control on 11 January 2019
15 Jan 2019 PSC07 Cessation of Susan Miles Mbe as a person with significant control on 11 January 2019
15 Jan 2019 PSC07 Cessation of Jenni Miles as a person with significant control on 11 January 2019
15 Jan 2019 TM01 Termination of appointment of Susan Miles Mbe as a director on 11 January 2019
15 Jan 2019 TM01 Termination of appointment of Jenni Miles as a director on 11 January 2019
10 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 PSC04 Change of details for Ms Jenni Miles as a person with significant control on 21 September 2017