Advanced company searchLink opens in new window

JMS EQUIPMENT LTD

Company number 10269263

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)
04 Apr 2024 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 4 April 2024
14 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
16 May 2023 CH01 Director's details changed for Mr John Patrick Walsh on 1 May 2023
16 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
20 Jul 2021 PSC04 Change of details for Mr John Patrick Walsh as a person with significant control on 14 September 2020
19 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
15 Jun 2021 PSC04 Change of details for Mr John Patrick Walsh as a person with significant control on 14 June 2021
14 Jun 2021 CH01 Director's details changed for Mr John Patrick Walsh on 14 June 2021
21 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
18 Jan 2021 MR01 Registration of charge 102692630001, created on 12 January 2021
07 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 SH08 Change of share class name or designation
18 Sep 2020 PSC04 Change of details for Mr John Patrick Walsh as a person with significant control on 14 September 2020
18 Sep 2020 AP01 Appointment of Mr Richard Alan Walsh as a director on 14 September 2020
18 Sep 2020 AP01 Appointment of Mr Christian Paul Walsh as a director on 14 September 2020
18 Sep 2020 AP01 Appointment of Mr Iain Callum Riddoch as a director on 14 September 2020
03 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
10 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC07 Cessation of John Patrick Walsh as a person with significant control on 6 April 2017
05 Jun 2020 SH02 Sub-division of shares on 28 May 2020
12 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019