Jms Network Limited

General information

Name:

Jms Network Ltd

Office Address:

Office 9, Dalton House 60 Windsor Avenue SW19 2RR London

Number: 06142344

Incorporation date: 2007-03-07

Dissolution date: 2023-08-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jms Network came into being in 2007 as a company enlisted under no 06142344, located at SW19 2RR London at Office 9, Dalton House. The company's last known status was dissolved. Jms Network had been offering its services for sixteen years.

When it comes to this specific business, the majority of director's duties up till now have been carried out by Margaret C. and James C.. When it comes to these two individuals, James C. had been with the business for the longest time, having been one of the many members of officers' team for 16 years.

Executives who had control over the firm were as follows: Margaret C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. James C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Margaret C.

Role: Director

Appointed: 23 March 2017

Latest update: 8 July 2023

Margaret C.

Role: Secretary

Appointed: 08 March 2007

Latest update: 8 July 2023

James C.

Role: Director

Appointed: 08 March 2007

Latest update: 8 July 2023

People with significant control

Margaret C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 14 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 March 2013
Annual Accounts 14 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 7th, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

HQ address,
2013

Address:

White Rose House 28a York Place

Post code:

LS1 2EZ

City / Town:

Leeds

HQ address,
2014

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

HQ address,
2015

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

HQ address,
2016

Address:

Elizabeth House 13-19 Queen Street

Post code:

LS1 2TW

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Closest Companies - by postcode