JMU SERVICES LIMITED

02440084
C/O LIVERPOOL JOHN MOORES UNIVERSITY,EXCHANGE STATION TITHEBARN STREET LIVERPOOL MERSEYSIDE L2 2QP

Documents

Documents
Date Category Description Pages
12 Mar 2025 accounts Annual Accounts 15 Buy now
12 Mar 2025 other Notice of agreement to exemption from audit of accounts for period ending 31/07/24 1 Buy now
19 Feb 2025 officers Appointment of director (Mr Keith Phillip George) 2 Buy now
15 Jan 2025 other Audit exemption statement of guarantee by parent company for period ending 31/07/24 2 Buy now
04 Jan 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/24 88 Buy now
31 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 officers Appointment of director (Mr Robert Edward Molloy) 2 Buy now
02 May 2024 officers Termination of appointment of director (Hannah Pack) 1 Buy now
19 Dec 2023 accounts Annual Accounts 22 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 officers Change of particulars for director (Professor Mark Alan Power) 2 Buy now
14 Apr 2023 accounts Annual Accounts 21 Buy now
21 Dec 2022 resolution Resolution 1 Buy now
20 Dec 2022 incorporation Memorandum Articles 28 Buy now
07 Dec 2022 resolution Resolution 1 Buy now
18 Nov 2022 incorporation Memorandum Articles 28 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 20 Buy now
25 Nov 2021 officers Termination of appointment of secretary (Christina Fitzpatrick) 1 Buy now
25 Nov 2021 officers Appointment of secretary (Miss Elisabeth Jane Barrow) 2 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 officers Appointment of director (Miss Hannah Pack) 2 Buy now
19 Mar 2021 officers Termination of appointment of director (Belinda Louise Mcguiness) 1 Buy now
08 Feb 2021 accounts Annual Accounts 18 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 officers Change of particulars for director (Mr Mark Alan Power) 2 Buy now
21 Jul 2020 officers Appointment of director (Mrs Belinda Louise Mcguiness) 2 Buy now
10 Jun 2020 officers Termination of appointment of director (Tracey Rose Mooney) 1 Buy now
13 Dec 2019 accounts Annual Accounts 19 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 officers Appointment of director (Mrs Tracey Rose Mooney) 2 Buy now
14 Aug 2019 officers Termination of appointment of director (Belinda Louise Mcguiness) 1 Buy now
27 Dec 2018 accounts Annual Accounts 18 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 officers Appointment of secretary (Miss Christina Fitzpatrick) 2 Buy now
05 Oct 2018 officers Appointment of director (Mrs Belinda Louise Mcguiness) 2 Buy now
05 Oct 2018 officers Termination of appointment of secretary (Belinda Louise Mcguiness) 1 Buy now
05 Oct 2018 officers Termination of appointment of director (Julie Elizabeth Bertolini) 1 Buy now
28 Sep 2018 officers Termination of appointment of director (Nigel Peter Weatherill) 1 Buy now
28 Sep 2018 officers Appointment of director (Mr Mark Alan Power) 2 Buy now
15 Dec 2017 accounts Annual Accounts 19 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2016 accounts Annual Accounts 17 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2015 accounts Annual Accounts 14 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 13 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 accounts Annual Accounts 13 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
28 Oct 2013 officers Termination of appointment of secretary (Laura Moss) 1 Buy now
07 Feb 2013 accounts Annual Accounts 13 Buy now
16 Nov 2012 officers Termination of appointment of director (Jonathan Barrett) 1 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
10 Aug 2012 officers Termination of appointment of director (Michele Ibbs) 1 Buy now
27 Jan 2012 accounts Annual Accounts 13 Buy now
29 Nov 2011 officers Change of particulars for director (Mrs Michele Lesley Ibbs) 2 Buy now
29 Nov 2011 officers Change of particulars for director (Mr Jonathan Richard Barrett) 2 Buy now
29 Nov 2011 officers Change of particulars for secretary (Ms Laura Moss) 1 Buy now
29 Nov 2011 officers Change of particulars for secretary (Mrs Belinda Louise Mcguiness) 1 Buy now
29 Nov 2011 officers Appointment of director (Professor Nigel Peter Weatherill) 2 Buy now
29 Nov 2011 officers Appointment of director (Mrs Julie Elizabeth Bertolini) 2 Buy now
25 Nov 2011 annual-return Annual Return 5 Buy now
31 May 2011 officers Termination of appointment of director (Denise Stewart) 1 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2011 accounts Annual Accounts 13 Buy now
24 Nov 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 officers Change of particulars for secretary (Mrs Belinda Louise Mcguiness) 2 Buy now
15 Mar 2010 accounts Annual Accounts 14 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Jonathan Richard Barrett) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Denise Stewart) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Michele Ibbs) 2 Buy now
04 May 2009 accounts Annual Accounts 14 Buy now
22 Jan 2009 annual-return Return made up to 31/10/08; full list of members 4 Buy now
22 Jan 2009 officers Secretary's change of particulars / laura moss / 17/12/2007 2 Buy now
22 Jan 2009 officers Appointment terminated director gerald kelleher 1 Buy now
17 Dec 2008 officers Appointment terminated director joanna jackson 1 Buy now
17 Dec 2008 officers Director appointed mr jonathon richard barrett 1 Buy now
16 May 2008 accounts Annual Accounts 14 Buy now
28 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
12 Feb 2007 accounts Annual Accounts 14 Buy now
07 Nov 2006 annual-return Return made up to 31/10/06; full list of members 3 Buy now
27 Jan 2006 officers New director appointed 2 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
28 Dec 2005 accounts Annual Accounts 14 Buy now
09 Dec 2005 annual-return Return made up to 31/10/05; full list of members 3 Buy now
09 Dec 2005 officers Director's particulars changed 1 Buy now
09 Dec 2005 address Registered office changed on 09/12/05 from: rodney house mount pleasant liverpool merseyside L3 5UX 1 Buy now
17 Jan 2005 annual-return Return made up to 31/10/04; full list of members 8 Buy now
10 Jan 2005 accounts Annual Accounts 14 Buy now
12 Jan 2004 accounts Annual Accounts 14 Buy now
05 Dec 2003 annual-return Return made up to 31/10/03; full list of members 8 Buy now
05 Dec 2003 officers New director appointed 2 Buy now
29 Jul 2003 accounts Annual Accounts 14 Buy now
22 Nov 2002 annual-return Return made up to 31/10/02; full list of members 7 Buy now
22 Nov 2002 officers New secretary appointed 2 Buy now
22 Nov 2002 officers New director appointed 2 Buy now
10 Jan 2002 accounts Annual Accounts 14 Buy now