Download leads from Nexok and grow your business. Find out more

G.J.M.S. Holdings Limited

Documents

Total Documents141
Total Pages718

Filing History

22 February 2021Confirmation statement made on 21 February 2021 with no updates
24 September 2020Total exemption full accounts made up to 31 December 2019
24 February 2020Confirmation statement made on 21 February 2020 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
22 February 2019Confirmation statement made on 21 February 2019 with no updates
25 September 2018Total exemption full accounts made up to 31 December 2017
21 February 2018Confirmation statement made on 21 February 2018 with no updates
22 September 2017Total exemption full accounts made up to 31 December 2016
22 September 2017Total exemption full accounts made up to 31 December 2016
28 February 2017Confirmation statement made on 21 February 2017 with updates
28 February 2017Confirmation statement made on 21 February 2017 with updates
23 September 2016Total exemption small company accounts made up to 31 December 2015
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000
7 October 2015Total exemption small company accounts made up to 31 December 2014
7 October 2015Total exemption small company accounts made up to 31 December 2014
26 February 2015Director's details changed for Mr Malcolm James Atkinson on 26 February 2015
26 February 2015Director's details changed for Mr Stephen Alexis Atkinson on 28 January 2014
26 February 2015Director's details changed for Mr Stephen Alexis Atkinson on 28 January 2014
26 February 2015Director's details changed for Mr Malcolm James Atkinson on 26 February 2015
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,000
29 April 2014Total exemption small company accounts made up to 31 December 2013
29 April 2014Total exemption small company accounts made up to 31 December 2013
13 March 2014Director's details changed for Mr Stephen Alexis Atkinson on 29 January 2014
13 March 2014Director's details changed for Mr Malcolm James Atkinson on 13 March 2014
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
13 March 2014Director's details changed for Mr Malcolm James Atkinson on 13 March 2014
13 March 2014Director's details changed for Mr Stephen Alexis Atkinson on 29 January 2014
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
12 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013
12 February 2014Previous accounting period extended from 30 November 2013 to 31 December 2013
2 September 2013Total exemption small company accounts made up to 30 November 2012
2 September 2013Total exemption small company accounts made up to 30 November 2012
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders
23 February 2012Register inspection address has been changed from C/O G.J.M.S. Holdings Ltd. Unit 4 Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT United Kingdom
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
23 February 2012Register inspection address has been changed from C/O G.J.M.S. Holdings Ltd. Unit 4 Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2PT United Kingdom
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 30 November 2011
26 January 2012Total exemption small company accounts made up to 30 November 2011
25 August 2011Total exemption small company accounts made up to 30 November 2010
25 August 2011Total exemption small company accounts made up to 30 November 2010
8 March 2011Termination of appointment of Stephen Atkinson as a secretary
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
8 March 2011Termination of appointment of Stephen Atkinson as a secretary
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
8 March 2011Registered office address changed from Unit 4 Sett End Road North Shadsworth Blackburn Lancashire BB1 2PT on 8 March 2011
8 March 2011Registered office address changed from Unit 4 Sett End Road North Shadsworth Blackburn Lancashire BB1 2PT on 8 March 2011
8 March 2011Registered office address changed from Unit 4 Sett End Road North Shadsworth Blackburn Lancashire BB1 2PT on 8 March 2011
1 September 2010Total exemption small company accounts made up to 30 November 2009
1 September 2010Total exemption small company accounts made up to 30 November 2009
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
24 February 2010Register inspection address has been changed
24 February 2010Register inspection address has been changed
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
12 December 2009Particulars of a mortgage or charge / charge no: 2
12 December 2009Particulars of a mortgage or charge / charge no: 2
26 November 2009Current accounting period shortened from 31 December 2009 to 30 November 2009
26 November 2009Current accounting period shortened from 31 December 2009 to 30 November 2009
14 November 2009Accounts for a medium company made up to 31 December 2008
14 November 2009Accounts for a medium company made up to 31 December 2008
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 May 2009Location of register of members
12 May 2009Return made up to 21/02/09; full list of members
12 May 2009Location of register of members
12 May 2009Return made up to 21/02/09; full list of members
3 November 2008Accounts for a medium company made up to 31 December 2007
3 November 2008Accounts for a medium company made up to 31 December 2007
27 February 2008Return made up to 21/02/08; full list of members
27 February 2008Return made up to 21/02/08; full list of members
1 November 2007Accounts for a medium company made up to 31 December 2006
1 November 2007Accounts for a medium company made up to 31 December 2006
5 October 2007Return made up to 21/02/06; full list of members; amend
5 October 2007Return made up to 21/02/06; full list of members; amend
21 February 2007Return made up to 21/02/07; full list of members
21 February 2007Director resigned
21 February 2007Director resigned
21 February 2007Return made up to 21/02/07; full list of members
31 October 2006Accounts for a small company made up to 31 December 2005
31 October 2006Accounts for a small company made up to 31 December 2005
25 August 2006Director's particulars changed
25 August 2006Director's particulars changed
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 August 2006Declaration of assistance for shares acquisition
4 August 2006Declaration of assistance for shares acquisition
13 July 2006Director resigned
13 July 2006Director resigned
11 July 2006Accounting reference date extended from 30/11/05 to 31/12/05
11 July 2006Accounting reference date extended from 30/11/05 to 31/12/05
24 February 2006Return made up to 21/02/06; full list of members
24 February 2006Return made up to 21/02/06; full list of members
19 October 2005Accounts for a small company made up to 30 November 2004
19 October 2005Accounts for a small company made up to 30 November 2004
11 March 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
11 March 2005Return made up to 21/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
15 September 2004Accounts for a medium company made up to 30 November 2003
15 September 2004Accounts for a medium company made up to 30 November 2003
13 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
2 October 2003Accounts for a small company made up to 30 November 2002
2 October 2003Accounts for a small company made up to 30 November 2002
25 March 2003Return made up to 21/02/03; full list of members
25 March 2003Return made up to 21/02/03; full list of members
6 December 2002Particulars of mortgage/charge
6 December 2002Particulars of mortgage/charge
8 September 2002Accounts for a small company made up to 30 November 2001
8 September 2002Accounts for a small company made up to 30 November 2001
26 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 February 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 August 2001Total exemption small company accounts made up to 30 November 2000
2 August 2001Total exemption small company accounts made up to 30 November 2000
13 April 2001Return made up to 21/02/01; full list of members
13 April 2001Return made up to 21/02/01; full list of members
12 February 2001Registered office changed on 12/02/01 from: unit 41 sett end road blackburn lancashire BB1 2PT
12 February 2001Registered office changed on 12/02/01 from: unit 41 sett end road blackburn lancashire BB1 2PT
9 January 2001New director appointed
9 January 2001New director appointed
27 December 2000New director appointed
27 December 2000New director appointed
12 December 2000Accounting reference date shortened from 28/02/01 to 30/11/00
12 December 2000Accounting reference date shortened from 28/02/01 to 30/11/00
10 May 2000Company name changed alleach LIMITED\certificate issued on 11/05/00
10 May 2000Company name changed alleach LIMITED\certificate issued on 11/05/00
10 April 2000£ nc 1000/10000000 31/03/00
10 April 2000£ nc 1000/10000000 31/03/00
28 March 2000New director appointed
28 March 2000New secretary appointed;new director appointed
28 March 2000Registered office changed on 28/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
28 March 2000New director appointed
28 March 2000Registered office changed on 28/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
28 March 2000New secretary appointed;new director appointed
23 March 2000Director resigned
23 March 2000Secretary resigned
23 March 2000Director resigned
23 March 2000Secretary resigned
21 February 2000Incorporation
21 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing