J M TOOLS LTD

Bridge House 425 Garstang Road Bridge House 425 Garstang Road, Preston, PR3 5JA, Lancashire
StatusACTIVE
Company No.07625853
CategoryPrivate Limited Company
Incorporated09 May 2011
Age13 years, 26 days
JurisdictionEngland Wales

SUMMARY

J M TOOLS LTD is an active private limited company with number 07625853. It was incorporated 13 years, 26 days ago, on 09 May 2011. The company address is Bridge House 425 Garstang Road Bridge House 425 Garstang Road, Preston, PR3 5JA, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 12 Apr 2023

Category: Capital

Type: SH01

Capital : 1,006 GBP

Date: 2023-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-16

Capital : 1,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Capital : 1,005 GBP

Date: 2021-11-16

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Capital : 1,005 GBP

Date: 2021-11-16

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-16

Capital : 1,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH01

Capital : 1,005 GBP

Date: 2021-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Mrs Christine Milne

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-09

Officer name: Christine Milne

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-09

Officer name: Mr John Lindsay Milne

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Lindsay Milne

Change date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-09

Psc name: Mrs Christine Milne

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2015

Action Date: 11 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Milne

Change date: 2015-04-11

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 11 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Milne

Change date: 2015-04-11

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 11 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Lindsay Milne

Change date: 2015-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATECH HOLDINGS LIMITED

24 HOPE ROAD,CANVEY ISLAND,SS8 7LL

Number:06766679
Status:ACTIVE
Category:Private Limited Company

CLAREMONT HEIGHTS 1-72 RTM COMPANY LIMITED

OAK HOUSE,COLCHESTER,CO2 8AR

Number:06873786
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRAEBERT ISURVEY LTD

61 DOVEHOUSE STREET,LONDON,SW3 6JY

Number:07528441
Status:ACTIVE
Category:Private Limited Company

MAGNER BUILDING SERVICES LIMITED

UNIT 11 STADIUM BUSINESS CENTRE,WEMBLEY,HA9 0AS

Number:11009580
Status:ACTIVE
Category:Private Limited Company

ONLEY TECHNICAL CONSULTING LTD

UNIT 40,CAMBRIDGE,CB4 2UN

Number:07728571
Status:ACTIVE
Category:Private Limited Company

RASMIC LTD

301 NUOVO,MANCHESTER,M4 5AH

Number:11655438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source