Company NameJ M S Installations Ltd
DirectorShane Jones
Company StatusActive
Company Number06830670
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 43342Glazing

Directors

Director NameMr Shane Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleGlazer
Country of ResidenceEngland
Correspondence AddressUnit 20 Fall Bank Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary NameMr Shane Jones
NationalityBritish
StatusCurrent
Appointed04 March 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleGlazer
Country of ResidenceEngland
Correspondence Address35 Ruston Drive
Royston
Barnsley
S71 4FP
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Telephone07 932313242
Telephone regionMobile

Location

Registered AddressUnit 20 Fall Bank Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Michelle Jones
50.00%
Ordinary
50 at £1S. Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£46,081
Cash£22,436
Current Liabilities£57,656

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 March 2022Director's details changed for Mr Shane Jones on 1 March 2022 (2 pages)
11 August 2021Micro company accounts made up to 28 February 2021 (4 pages)
2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
4 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Shane Jones on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Shane Jones on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Shane Jones on 1 October 2009 (2 pages)
9 March 2009Director and secretary appointed shane jones (1 page)
9 March 2009Registered office changed on 09/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
9 March 2009Registered office changed on 09/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
9 March 2009Director and secretary appointed shane jones (1 page)
5 March 2009Appointment terminated director vikki steward (1 page)
5 March 2009Appointment terminated director vikki steward (1 page)
4 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
4 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
26 February 2009Incorporation (14 pages)
26 February 2009Incorporation (14 pages)