-
JMS BUILDERS LIMITED - C/O Bbk Accountants Limited, 4a Roman Road, East Ham, London, United Kingdom
Company Information
- Company registration number
- 06589261
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Bbk Accountants Limited
- 4a Roman Road
- East Ham
- London
- E6 3RX C/O Bbk Accountants Limited, 4a Roman Road, East Ham, London, E6 3RX UK
Management
- Managing Directors
- SIMONE SMITH
- Company secretaries
- JAMES SMITH
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-09
- Age Of Company 2008-05-09 16 years
- SIC/NACE
- 41202 - Construction of domestic buildings
Ownership
- Beneficial Owners
- Ms Simone Smith
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-05-09
-
JMS BUILDERS LIMITED Company Description
- JMS BUILDERS LIMITED is a ltd registered in United Kingdom with the Company reg no 06589261. Its current trading status is "live". It was registered 2008-05-09. It has declared SIC or NACE codes as "41202 - Construction of domestic buildings". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2013-05-09.It can be contacted at C/o Bbk Accountants Limited .
Get JMS BUILDERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jms Builders Limited - C/O Bbk Accountants Limited, 4a Roman Road, East Ham, London, United Kingdom
- 2008-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JMS BUILDERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-09-29) - AA
-
09/05/16 FULL LIST (2016-06-03) - AR01
keyboard_arrow_right 2015
-
09/05/15 FULL LIST (2015-07-29) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-11-27) - AA
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-06-20) - AA
-
09/05/14 FULL LIST (2014-06-06) - AR01
keyboard_arrow_right 2013
-
09/05/13 FULL LIST (2013-07-05) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-04-25) - AA
keyboard_arrow_right 2012
-
09/05/12 FULL LIST (2012-06-25) - AR01
-
31/03/12 TOTAL EXEMPTION SMALL (2012-06-08) - AA
keyboard_arrow_right 2011
-
09/05/11 FULL LIST (2011-07-06) - AR01
-
31/03/11 TOTAL EXEMPTION SMALL (2011-10-25) - AA
-
PREVSHO FROM 31/05/2011 TO 31/03/2011 (2011-05-11) - AA01
-
31/05/10 TOTAL EXEMPTION SMALL (2011-02-23) - AA
keyboard_arrow_right 2010
-
09/05/10 FULL LIST (2010-06-01) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / SIMONE SMITH / 09/05/2010 (2010-06-01) - CH01
-
31/05/09 TOTAL EXEMPTION SMALL (2010-01-27) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS (2009-05-28) - 363a
keyboard_arrow_right 2008
-
DIRECTOR APPOINTED SIMONE SMITH (2008-06-10) - 288a
-
SECRETARY APPOINTED JAMES SMITH (2008-06-02) - 288a
-
APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED (2008-05-12) - 288b
-
INCORPORATION DOCUMENTS (2008-05-09) - NEWINC
-
APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED (2008-05-12) - 288b