JLM MEDICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 09612209 |
Category | Private Limited Company |
Incorporated | 28 May 2015 |
Age | 9 years, 10 days |
Jurisdiction | England 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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 11 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 21 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
A06 MAGNA 34 BUSNESS PARK,ROTHERHAM,S60 1FG
Number: | 11796497 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 LORD,FLEETWOOD,FY7 6DT
Number: | 11733573 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
APRIL COTTAGE, LOWER ROAD,MARKET DRAYTON,TF9 4QJ
Number: | 05418222 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
49 NORMANHURST AVENUE,BEXLEYHEATH,DA7 4TP
Number: | 11455652 |
Status: | ACTIVE |
Category: | Private Limited Company |