JGM DATA SERVICES LIMITED

04362388
HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ

Documents

Documents
Date Category Description Pages
17 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2023 accounts Annual Accounts 7 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 7 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 7 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2019 accounts Annual Accounts 8 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 4 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 6 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
15 Oct 2014 accounts Annual Accounts 6 Buy now
09 Oct 2014 officers Change of particulars for director (Mr James Arnold Cowan) 2 Buy now
09 Oct 2014 officers Change of particulars for director (Mr James Arnold Cowan) 2 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
10 Apr 2014 officers Termination of appointment of secretary (Rosemarie Cowan) 1 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
15 May 2013 accounts Annual Accounts 7 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
10 Aug 2012 officers Termination of appointment of director (Rosemarie Cowan) 1 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
27 Feb 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
23 Mar 2010 officers Appointment of director (Mrs Rosemarie Anne Cowan) 2 Buy now
25 Feb 2010 annual-return Annual Return 4 Buy now
25 Feb 2010 officers Change of particulars for director (James Arnold Cowan) 2 Buy now
06 Feb 2010 accounts Annual Accounts 5 Buy now
21 Apr 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
28 Jul 2008 annual-return Return made up to 29/01/08; full list of members 6 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from 58 commons road wokingham berkshire RG41 1JG 1 Buy now
29 Feb 2008 address Registered office changed on 29/02/2008 from 8C high street southampton hampshire SO14 2DH 1 Buy now
29 Feb 2008 officers Appointment terminated secretary power secretaries LIMITED 1 Buy now
15 Feb 2008 officers New secretary appointed 1 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 58 commons road wokingham berkshire RG41 1JG 1 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: 8C high street southampton hampshire SO14 2DH 1 Buy now
05 Feb 2008 officers Secretary resigned 1 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
19 Oct 2007 officers New secretary appointed 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 8C high street southampton hampshire SO14 2DH 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 58 commons road wokingham berkshire RG41 1JG 1 Buy now
11 Oct 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
25 Mar 2007 annual-return Return made up to 29/01/07; full list of members 6 Buy now
28 Sep 2006 accounts Annual Accounts 4 Buy now
16 Feb 2006 annual-return Return made up to 29/01/06; full list of members 6 Buy now
22 Dec 2005 accounts Annual Accounts 4 Buy now
22 Feb 2005 annual-return Return made up to 29/01/05; full list of members 6 Buy now
13 Dec 2004 accounts Annual Accounts 4 Buy now
16 Mar 2004 accounts Annual Accounts 14 Buy now
23 Feb 2004 annual-return Return made up to 29/01/04; full list of members 7 Buy now
23 Feb 2004 officers New secretary appointed 2 Buy now
23 Feb 2004 officers New director appointed 2 Buy now
23 Feb 2004 officers Director resigned 1 Buy now
23 Feb 2004 officers Secretary resigned 1 Buy now
23 Feb 2004 officers Secretary resigned 1 Buy now
13 May 2003 annual-return Return made up to 29/01/03; full list of members 6 Buy now
13 May 2003 address Registered office changed on 13/05/03 from: c/o andrew dodwell & associates brockwood woodlands ride ascot berkshire SL5 9HN 1 Buy now
26 Feb 2003 officers New secretary appointed 2 Buy now
21 Jun 2002 officers New director appointed 2 Buy now
21 Jun 2002 officers New secretary appointed 2 Buy now
21 Jun 2002 officers Director resigned 1 Buy now
21 Jun 2002 officers Secretary resigned 1 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
29 Jan 2002 incorporation Incorporation Company 13 Buy now