JAMOS MANAGEMENT LIMITED - CHELMSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU. New address: Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT. Change date: 2024-03-14. 2024-03-14 View Report
Officers. Change date: 2024-03-01. Officer name: Zoe Mary Mossman. 2024-03-14 View Report
Persons with significant control. Psc name: Mr James Keith Mossman. Change date: 2024-03-01. 2024-03-14 View Report
Officers. Officer name: Mr James Keith Mossman. Change date: 2024-03-01. 2024-03-14 View Report
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type total exemption full. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type total exemption full. 2022-01-05 View Report
Confirmation statement. Statement with updates. 2021-04-20 View Report
Accounts. Accounts type total exemption full. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Accounts. Accounts type total exemption full. 2019-05-09 View Report
Confirmation statement. Statement with no updates. 2019-05-03 View Report
Mortgage. Charge number: 068814680003. Charge creation date: 2018-10-24. 2018-10-25 View Report
Mortgage. Charge number: 068814680002. Charge creation date: 2018-10-12. 2018-10-16 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Mortgage. Charge number: 1. 2018-09-18 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2017-08-15 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2015-07-02 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Officers. Officer name: Mr James Keith Mossman. Change date: 2014-04-30. 2014-05-13 View Report
Officers. Officer name: Zoe Mary Mossman. Change date: 2014-04-30. 2014-05-13 View Report
Address. Change date: 2014-05-01. Old address: Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG. 2014-05-01 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type total exemption small. 2013-12-10 View Report
Annual return. With made up date. 2013-04-24 View Report
Accounts. Accounts type dormant. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Officers. Change date: 2012-03-22. Officer name: Zoe Mary Mossman. 2012-03-22 View Report
Officers. Change date: 2012-03-22. Officer name: Mr James Keith Mossman. 2012-03-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-01-20 View Report
Address. Old address: 5 South Parade Summertown Oxford OX2 7JL. Change date: 2011-11-23. 2011-11-23 View Report
Accounts. Accounts type dormant. 2011-05-18 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type dormant. 2010-11-17 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Officers. Change date: 2009-10-01. Officer name: James Keith Mossman. 2009-12-02 View Report
Officers. Change date: 2009-10-01. Officer name: Zoe Mary Mossman. 2009-12-02 View Report
Address. Description: Registered office changed on 08/08/2009 from 6TH floor 52-54 gracechurch street london EC3V 0EH england. 2009-08-08 View Report
Officers. Description: Secretary appointed zoe mary mossman. 2009-06-19 View Report
Officers. Description: Director appointed james keith mossman. 2009-06-19 View Report
Officers. Description: Appointment terminated director cornhill directors LIMITED. 2009-04-28 View Report
Officers. Description: Appointment terminated director philippa muwanga. 2009-04-28 View Report
Incorporation. Incorporation company. 2009-04-20 View Report