Background WavePink WaveYellow Wave

JMS TRANSFORMERS LIMITED (04425044)

JMS TRANSFORMERS LIMITED (04425044) is an active UK company. incorporated on 25 April 2002. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. JMS TRANSFORMERS LIMITED has been registered for 23 years. Current directors include HARRIS, Jeffrey Christopher, HARRIS, Sean George.

Company Number
04425044
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
20 Alpha Park Mallard Road, Peterborough, PE3 8AF
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
HARRIS, Jeffrey Christopher, HARRIS, Sean George
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMS TRANSFORMERS LIMITED

JMS TRANSFORMERS LIMITED is an active company incorporated on 25 April 2002 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. JMS TRANSFORMERS LIMITED was registered 23 years ago.(SIC: 27110)

Status

active

Active since 23 years ago

Company No

04425044

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

20 Alpha Park Mallard Road Bretton Peterborough, PE3 8AF,

Previous Addresses

20 Ivattway Westwood Peterborough Cambridgeshire PE3 7PG
From: 25 April 2002To: 29 January 2016
Timeline

6 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Feb 11
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRIS, Sean George

Active
Mallard Road, PeterboroughPE3 8AF
Secretary
Appointed 25 Apr 2002

HARRIS, Jeffrey Christopher

Active
Mallard Road, PeterboroughPE3 8AF
Born August 1965
Director
Appointed 25 Apr 2002

HARRIS, Sean George

Active
Mallard Road, PeterboroughPE3 8AF
Born December 1966
Director
Appointed 25 Apr 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 26 Apr 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Apr 2002
Resigned 26 Apr 2002

Persons with significant control

1

Mr Sean Harris

Active
Mallard Road, PeterboroughPE3 8AF
Born December 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts Amended With Made Up Date
8 March 2011
AAMDAAMD
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Legacy
30 May 2002
88(2)R88(2)R
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation