JLM MEDICAL SERVICES LIMITED

C/O Bi Accountancy 80 Ashton Road C/O Bi Accountancy 80 Ashton Road, Manchester, M34 3JF, England
StatusACTIVE
Company No.09612209
CategoryPrivate Limited Company
Incorporated28 May 2015
Age9 years, 10 days
JurisdictionEngland Wales

SUMMARY

JLM MEDICAL SERVICES LIMITED is an active private limited company with number 09612209. It was incorporated 9 years, 10 days ago, on 28 May 2015. The company address is C/O Bi Accountancy 80 Ashton Road C/O Bi Accountancy 80 Ashton Road, Manchester, M34 3JF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Mohring

Appointment date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

Old address: Bright Ideas Accountancy Globe Square Dukinfield SK16 4RF England

New address: C/O Bi Accountancy 80 Ashton Road Denton Manchester M34 3JF

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Old address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom

New address: Bright Ideas Accountancy Globe Square Dukinfield SK16 4RF

Change date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-19

Psc name: Dr Judith Louise Mohring

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Dr Judith Louise Mohring

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Dr Judith Louise Mohring

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-07

Psc name: Dr Judith Louise Mohring

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

New address: Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE

Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUCARE RESOURCING LTD

A06 MAGNA 34 BUSNESS PARK,ROTHERHAM,S60 1FG

Number:11796497
Status:ACTIVE
Category:Private Limited Company

EYUB CATERING

56 LORD,FLEETWOOD,FY7 6DT

Number:11733573
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IMPRESSIONS CRAFTS LIMITED

APRIL COTTAGE, LOWER ROAD,MARKET DRAYTON,TF9 4QJ

Number:05418222
Status:ACTIVE
Category:Private Limited Company

IPB LIMITED

7 JARDINE HOUSE,HARROW,HA1 3EX

Number:09690559
Status:ACTIVE
Category:Private Limited Company

PADSTOW PROPERTY MANAGEMENT LIMITED

9 RALEIGH ROAD,PADSTOW,PL28 8ET

Number:10432292
Status:ACTIVE
Category:Private Limited Company

PANOPLY WORLDWIDE LTD

49 NORMANHURST AVENUE,BEXLEYHEATH,DA7 4TP

Number:11455652
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