About

Registered Number: 05453617
Date of Incorporation: 16/05/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Jsm Deliveries Ltd was founded on 16 May 2005 and are based in Hampshire, it's status is listed as "Active". We do not know the number of employees at the business. There are 4 directors listed as Large, Helen, Large, Helen, Mailey, John Stuart, Williams, Alan for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARGE, Helen 01 June 2013 - 1
MAILEY, John Stuart 16 May 2005 - 1
WILLIAMS, Alan 01 September 2006 26 January 2007 1
Secretary Name Appointed Resigned Total Appointments
LARGE, Helen 16 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
AA - Annual Accounts 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2006
363a - Annual Return 15 June 2006
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.