Advanced company searchLink opens in new window

JSMK LIMITED

Company number NI027116

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)
17 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,273
23 Mar 2015 TM01 Termination of appointment of Russell Nigel Francis as a director on 13 March 2015
26 Sep 2014 AA Accounts for a small company made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,273
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
11 May 2012 AA Accounts for a small company made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
04 Jul 2011 AA Accounts for a small company made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
06 May 2011 CH03 Secretary's details changed for William Kennedy on 12 April 2011
06 May 2011 CH01 Director's details changed for Russell Nigel Francis on 12 April 2011
06 May 2011 CH01 Director's details changed for William Kennedy on 12 April 2011
06 May 2011 CH01 Director's details changed for William Jonathan Millar on 12 April 2011
16 Jul 2010 AA Accounts for a small company made up to 31 December 2009
04 Jun 2010 CERTNM Company name changed colliers conrad ritblat erdman (belfast) limi\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
04 Jun 2010 CONNOT Change of name notice
26 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
14 Apr 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
06 Jan 2010 TM01 Termination of appointment of Mark Thallon as a director
06 Jul 2009 AC(NI) 31/12/08 annual accts
12 Jan 2009 371S(NI) 22/12/08 annual return shuttle
07 Jul 2008 AC(NI) 31/12/07 annual accts
25 Feb 2008 371SR(NI) 22/12/07
30 Apr 2007 AC(NI) 31/12/06 annual accts