-
JSM (BRIDGWATER) LTD - Alexander House, James Street West, Bath, BA1 2BT, United Kingdom
Company Information
- Company registration number
- 07727742
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Alexander House
- James Street West
- Bath
- BA1 2BT
- England Alexander House, James Street West, Bath, BA1 2BT, England UK
Management
- Managing Directors
- ARMSTRONG, Richard John
- BUTTS, Russell John
- FOWLER, Ian Timothy
- MARSHFIELD, Jonathan Scott
- MCKILLOP, Duncan Louis James
- Company secretaries
- CHATT, Sarah Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-03
- Age Of Company 2011-08-03 13 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- -
- -
- -
- Fidelius Financial Holdings Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-08-06
- Annual Return
- Due Date: 2022-05-05
- Last Date: 2021-04-21
-
JSM (BRIDGWATER) LTD Company Description
- JSM (BRIDGWATER) LTD is a ltd registered in United Kingdom with the Company reg no 07727742. Its current trading status is "live". It was registered 2011-08-03. It has declared SIC or NACE codes as "64999". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-08-06.It can be contacted at Alexander House .
Get JSM (BRIDGWATER) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jsm (Bridgwater) Ltd - Alexander House, James Street West, Bath, BA1 2BT, United Kingdom
- 2011-08-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JSM (BRIDGWATER) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-26) - MR01
-
confirmation-statement-with-updates (2021-04-21) - CS01
-
accounts-with-accounts-type-small (2021-04-23) - AA
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-08-04) - AP03
-
appoint-person-director-company-with-name-date (2020-06-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-12) - AD01
-
notification-of-a-person-with-significant-control (2020-06-12) - PSC02
-
termination-director-company-with-name-termination-date (2020-06-12) - TM01
-
cessation-of-a-person-with-significant-control (2020-06-12) - PSC07
-
confirmation-statement-with-updates (2020-04-21) - CS01
-
appoint-person-director-company-with-name-date (2020-06-15) - AP01
-
resolution (2020-06-22) - RESOLUTIONS
-
memorandum-articles (2020-06-22) - MA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-17) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-12-19) - AA
-
legacy (2019-12-19) - PARENT_ACC
-
legacy (2019-12-19) - GUARANTEE2
-
legacy (2019-12-19) - AGREEMENT2
-
confirmation-statement-with-no-updates (2019-08-21) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-07-05) - PSC02
-
notification-of-a-person-with-significant-control (2018-07-05) - PSC01
-
capital-variation-of-rights-attached-to-shares (2018-07-17) - SH10
-
capital-name-of-class-of-shares (2018-07-17) - SH08
-
resolution (2018-07-16) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-08-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
-
cessation-of-a-person-with-significant-control (2018-07-05) - PSC07
-
capital-alter-shares-subdivision (2018-07-17) - SH02
-
appoint-person-director-company-with-name-date (2018-07-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-19) - AA
-
confirmation-statement-with-updates (2017-08-14) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-20) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-24) - AA
-
change-account-reference-date-company-previous-shortened (2012-10-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-31) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-06) - AP01
-
capital-allotment-shares (2011-12-06) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-12-06) - AD01
-
capital-allotment-shares (2011-08-09) - SH01
-
incorporation-company (2011-08-03) - NEWINC
-
resolution (2011-12-06) - RESOLUTIONS