Date | Description |
2024-04-07 |
insert company_previous_name JSM CONSTRUCTION LIMITED |
2024-04-07 |
update name JSM CONSTRUCTION LIMITED => JSM GROUP SERVICES LIMITED |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update num_mort_charges 7 => 8 |
2023-04-07 |
update num_mort_outstanding 2 => 3 |
2022-12-15 |
update statutory_documents DIRECTOR APPOINTED MR MR CHRISTOPHER RICHARD OAKLEY |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES |
2022-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035911050008 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-07 |
update num_mort_charges 5 => 7 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-04-07 |
update num_mort_satisfied 4 => 5 |
2021-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035911050007 |
2021-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035911050006 |
2021-02-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035911050005 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
2020-08-09 |
update num_mort_charges 4 => 5 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-27 |
update statutory_documents ADOPT ARTICLES 02/07/2020 |
2020-07-27 |
update statutory_documents APPROVAL OF TRANSACTION DOCUMENTS 06/07/2020 |
2020-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SCANLON |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_outstanding 3 => 0 |
2020-07-07 |
update num_mort_satisfied 1 => 4 |
2020-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035911050005 |
2020-06-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035911050003 |
2020-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035911050004 |
2020-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT SCANLON / 10/03/2020 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-10 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-02-10 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2016-01-11 |
update statutory_documents 31/10/15 FULL LIST |
2015-12-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-11-08 |
update account_category MEDIUM => FULL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-07 |
delete address STERLING HOUSE MUTTON LANE POTTERS BAR HERTFORDSHIRE UNITED KINGDOM EN6 3AR |
2015-02-07 |
insert address STERLING HOUSE MUTTON LANE POTTERS BAR HERTFORDSHIRE EN6 3AR |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2015-01-02 |
update statutory_documents 31/10/14 FULL LIST |
2015-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT SCANLON / 31/10/2014 |
2015-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WILTSHIRE / 31/10/2014 |
2015-01-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN JOSEPH SCANLON / 31/10/2014 |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-07 |
delete address 13 STATION ROAD FINCHLEY LONDON N3 2SB |
2014-07-07 |
insert address STERLING HOUSE MUTTON LANE POTTERS BAR HERTFORDSHIRE UNITED KINGDOM EN6 3AR |
2014-07-07 |
update registered_address |
2014-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2014 FROM
13 STATION ROAD
FINCHLEY LONDON
N3 2SB |
2014-01-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-01-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-12-13 |
update statutory_documents 31/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update num_mort_outstanding 4 => 3 |
2013-11-07 |
update num_mort_satisfied 0 => 1 |
2013-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-10-07 |
update num_mort_charges 2 => 4 |
2013-10-07 |
update num_mort_outstanding 2 => 4 |
2013-10-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035911050003 |
2013-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035911050004 |
2013-06-25 |
update num_mort_charges 1 => 2 |
2013-06-25 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2012-07-01 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2013-07-29 => 2013-11-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 42220 - Construction of utility projects for electricity and telecommunications |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-03-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-01 |
update statutory_documents 31/10/12 FULL LIST |
2012-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SCANLON / 30/10/2012 |
2012-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT SCANLON / 30/10/2012 |
2012-07-19 |
update statutory_documents 01/07/12 FULL LIST |
2012-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WILTSHIRE / 29/06/2012 |
2012-06-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2011-07-12 |
update statutory_documents 01/07/11 FULL LIST |
2011-05-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2010-07-30 |
update statutory_documents 01/07/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SCANLON / 30/07/2010 |
2010-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-14 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2007-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-17 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2004-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2004-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-09 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
2002-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
TRINITY HOUSE
FOXES PARADE, SEWARDSTONE ROAD
WALTHAM ABBEY
ESSEX EN9 1PH |
2001-10-05 |
update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-05-11 |
update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99 |
2000-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/00 FROM:
31 FAIRFIELD ROAD
BOW
LONDON
E3 2QA |
1999-07-14 |
update statutory_documents RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS |
1998-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/98 FROM:
INTERNATIONAL HOUSE 31 CHURCH
ROAD, HENDON
LONDON
NW4 4EB |
1998-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-09 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-10-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-09 |
update statutory_documents SECRETARY RESIGNED |
1998-07-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |