JMP BUSINESS SERVICES LIMITED

Sterling House 501 Middleton Road Sterling House 501 Middleton Road, Oldham, OL9 9LY
StatusACTIVE
Company No.08342582
CategoryPrivate Limited Company
Incorporated28 Dec 2012
Age11 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

JMP BUSINESS SERVICES LIMITED is an active private limited company with number 08342582. It was incorporated 11 years, 5 months, 8 days ago, on 28 December 2012. The company address is Sterling House 501 Middleton Road Sterling House 501 Middleton Road, Oldham, OL9 9LY.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 28 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 28 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-03

Psc name: Mr Jason Mcmillan Paterson

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann-Marie Paterson

Change date: 2023-01-03

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-07

Psc name: Jason Paterson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann-Marie Paterson

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Old address: C/O Wyatt Morris Golland Park House 200 Drake Street Rochdale Lancs OL16 1PJ

New address: C/O Wrigley Partington Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY

Change date: 2015-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 28 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann-Marie Paterson

Change date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Ann-Marie Hardy

Documents

View document PDF

Incorporation company

Date: 28 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLAVISTA LTD

61 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0AP

Number:11447146
Status:ACTIVE
Category:Private Limited Company

COLLINS NICHOLAS 0666 LTD

68 PENNYCRESS,WESTON SUPER MARE,BS22 8PP

Number:10252932
Status:ACTIVE
Category:Private Limited Company

DR. CARMEN AESTHETICS LTD

57 BRACKLEY WAY,BASINGSTOKE,RG22 6LL

Number:11599524
Status:ACTIVE
Category:Private Limited Company

J S ROSENZWEIG LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:08073734
Status:ACTIVE
Category:Private Limited Company

TADOO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11921846
Status:ACTIVE
Category:Private Limited Company

THOMAS J. BURLEY FINANCIAL PLANNING LIMITED

76 MACRAE ROAD EDEN OFFICE PARK,BRISTOL,BS20 0DD

Number:10041473
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