Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMS GROUP LTD
Company Information for

JMS GROUP LTD

PARK FARM STUDIOS, NORWICH ROAD HETHERSETT, NORWICH, NORFOLK, NR9 3DL,
Company Registration Number
01695710
Private Limited Company
Active

Company Overview

About Jms Group Ltd
JMS GROUP LTD was founded on 1983-01-31 and has its registered office in Norwich. The organisation's status is listed as "Active". Jms Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JMS GROUP LTD
 
Legal Registered Office
PARK FARM STUDIOS
NORWICH ROAD HETHERSETT
NORWICH
NORFOLK
NR9 3DL
Other companies in NR9
 
Filing Information
Company Number 01695710
Company ID Number 01695710
Date formed 1983-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB394141843  
Last Datalog update: 2024-01-08 07:51:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMS GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JMS GROUP LTD
The following companies were found which have the same name as JMS GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JMS GROUP HOLDINGS LTD AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ Active Company formed on the 2015-12-11
JMS GROUP INC 4626 CREEK POINT LN MISSOURI CITY TX 77459 Active Company formed on the 2015-12-03
JMS GROUP LIMITED PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP NV Cancelled Company formed on the 2000-04-06
JMS GROUP AUSTRALIA PTY LTD Active Company formed on the 2009-11-26
JMS GROUP PTY LTD NSW 2141 Active Company formed on the 2013-11-11
JMS GROUP (PRIVATE) LIMITED JURONG WEST STREET 64 Singapore 644668 Dissolved Company formed on the 2009-01-15
Jms Group LLC Delaware Unknown
JMS GROUP INC Delaware Unknown
JMS GROUP SERVICES LLC 11601 4TH ST. N ST. PETERSBURG FL 33716 Inactive Company formed on the 2011-02-22
JMS GROUP CONTRACTING INC. 12385 74TH AVENUE NORTH SEMINOLE FL 33772 Active Company formed on the 2001-01-11
JMS GROUP PROPERTIES LTD FLAT 79, BRAY FELLOWS ROAD LONDON NW3 3JU Active Company formed on the 2017-07-31
JMS GROUP INC Delaware Unknown
JMS GROUP ENTERPRISES LLC Georgia Unknown
JMS GROUP INC Georgia Unknown
JMS GROUP INCORPORATED California Unknown
JMS GROUP INCORPORATED California Unknown
JMS GROUP INCORPORATED Michigan UNKNOWN
JMS GROUP II INCORPORATED Michigan UNKNOWN
JMS GROUP LLC Michigan UNKNOWN
JMS GROUP INCORPORATED New Jersey Unknown

Company Officers of JMS GROUP LTD

Current Directors
Officer Role Date Appointed
JENNIFER KAY MOUNTFORD
Company Secretary 1991-07-23
FRANCESCA DE LACEY
Director 2014-04-01
CARL GOSS
Director 1991-07-23
JENNIFER KAY MOUNTFORD
Director 1991-07-23
JOHN ROBERT MOUNTFORD
Director 1991-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCA DE LACEY
Director 2014-01-01 2014-04-01
SANDRA BRIGGS
Director 1991-07-23 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT MOUNTFORD DIRECT RADIO LIMITED Director 2002-01-31 CURRENT 2002-01-04 Active
JOHN ROBERT MOUNTFORD WEB-VERTS.COM LIMITED Director 1991-05-14 CURRENT 1985-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-06CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-27DIRECTOR APPOINTED MR THOMAS VAUGHAN-MOUNTFORD
2022-09-27AP01DIRECTOR APPOINTED MR THOMAS VAUGHAN-MOUNTFORD
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-08-16PSC07CESSATION OF JOHN ROBERT MOUNTFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA DE LACEY
2022-08-13CH01Director's details changed for Mr John Robert Mountford on 2022-08-11
2022-08-13TM02Termination of appointment of Jennifer Kay Mountford on 2022-08-11
2022-08-11PSC07CESSATION OF JENNIFER KAY MOUNTFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-11AP03Appointment of Mr John Robert Mountford as company secretary on 2022-07-28
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KAY MOUNTFORD
2021-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CARL GOSS
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-02-11AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-04-19AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 107
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KAY MOUNTFORD
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT MOUNTFORD
2017-07-21PSC090000
2017-07-21PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-02-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 107
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA DE LACEY
2015-12-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 107
2015-08-04AR0123/07/15 ANNUAL RETURN FULL LIST
2014-12-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 107
2014-08-05AR0123/07/14 ANNUAL RETURN FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MS FRANCESCA DE LACEY
2014-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-05AP01DIRECTOR APPOINTED FRANCESCA DE LACEY
2013-11-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0123/07/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0123/07/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-19AR0123/07/11 ANNUAL RETURN FULL LIST
2011-05-09SH06Cancellation of shares. Statement of capital on 2011-05-09 GBP 107.0
2011-05-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-09SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 110.50
2011-05-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-25AR0123/07/10 FULL LIST
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BRIGGS
2010-02-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-12-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM JOHN MOUNTFORD STUDIOS HETHERSETT NORWICH NORFOLK NR9 3DL
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-07-30363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-17363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-01363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-05363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-23RES12VARYING SHARE RIGHTS AND NAMES
2004-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-06363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-01CERTNMCOMPANY NAME CHANGED JOHN MOUNTFORD STUDIOS LIMITED CERTIFICATE ISSUED ON 01/02/02
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-18363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-27395PARTICULARS OF MORTGAGE/CHARGE
1999-08-19363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-18363sRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-03-13AUDAUDITOR'S RESIGNATION
1997-09-2588(2)RAD 19/09/97--------- £ SI 60@.1=6 £ IC 108/114
1997-08-15363sRETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-1388(2)RAD 07/10/96--------- £ SI 40@.1=4 £ IC 104/108
1996-09-06363sRETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS
1996-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-28395PARTICULARS OF MORTGAGE/CHARGE
1995-09-27288DIRECTOR'S PARTICULARS CHANGED
1995-09-25WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/95
1995-09-25WRES12VARYING SHARE RIGHTS AND NAMES 22/09/95
1995-09-25WRES01ADOPT MEM AND ARTS 22/09/95
1995-09-25WRES04NC INC ALREADY ADJUSTED 22/09/95
1995-09-25122S-DIV 22/09/95
1995-09-25123£ NC 100/114 22/09/95
1995-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-04363sRETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to JMS GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-21 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMS GROUP LTD

Intangible Assets
Patents
We have not found any records of JMS GROUP LTD registering or being granted any patents
Domain Names

JMS GROUP LTD owns 3 domain names.

jmsgroup.co.uk   jmsvideo.co.uk   greencovestudio.co.uk  

Trademarks
We have not found any records of JMS GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with JMS GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-06-18 GBP £1,000
Norfolk County Council 2013-03-01 GBP £1,325
Norfolk County Council 2013-02-27 GBP £3,100
Norfolk County Council 2013-01-03 GBP £1,000
Norfolk County Council 2012-10-11 GBP £15,000
Norfolk County Council 2012-05-25 GBP £1,100
Norfolk County Council 2012-02-03 GBP £10,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JMS GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMS GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMS GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.