Background WavePink WaveYellow Wave

JMS INFOTEC LIMITED (05485889)

JMS INFOTEC LIMITED (05485889) is an active UK company. incorporated on 21 June 2005. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. JMS INFOTEC LIMITED has been registered for 20 years. Current directors include HARRIS, Helena Jane, HARRIS, Jeffrey Christopher, HARRIS, Sean George and 2 others.

Company Number
05485889
Status
active
Type
ltd
Incorporated
21 June 2005
Age
20 years
Address
20 Alpha Park, Mallard Road, Peterborough, PE3 8AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
HARRIS, Helena Jane, HARRIS, Jeffrey Christopher, HARRIS, Sean George, HARRIS, Susan Mary, TANSEY, Nigel Peter
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMS INFOTEC LIMITED

JMS INFOTEC LIMITED is an active company incorporated on 21 June 2005 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. JMS INFOTEC LIMITED was registered 20 years ago.(SIC: 46180)

Status

active

Active since 20 years ago

Company No

05485889

LTD Company

Age

20 Years

Incorporated 21 June 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Previous Addresses

20 Ivatt Way Westwood Peterborough Cambridgeshire PE3 7PG
From: 21 June 2005To: 3 August 2015
Timeline

5 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jun 11
Director Joined
Apr 14
Director Joined
Apr 14
New Owner
Jul 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HARRIS, Helena Jane

Active
2 Baron Court, PeterboroughPE4 7ZE
Secretary
Appointed 27 Jun 2005

HARRIS, Helena Jane

Active
2 Baron Court, PeterboroughPE4 7ZE
Born June 1965
Director
Appointed 27 Jun 2005

HARRIS, Jeffrey Christopher

Active
Alpha Park, Mallard Road, PeterboroughPE3 8AF
Born August 1965
Director
Appointed 23 Apr 2014

HARRIS, Sean George

Active
Alpha Park, Mallard Road, PeterboroughPE3 8AF
Born December 1966
Director
Appointed 23 Apr 2014

HARRIS, Susan Mary

Active
6 Greenacres, PeterboroughPE4 6LH
Born June 1963
Director
Appointed 27 Jun 2005

TANSEY, Nigel Peter

Active
Alpha Park, Mallard Road, PeterboroughPE3 8AF
Born November 1955
Director
Appointed 29 Jun 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Jun 2005
Resigned 21 Jun 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Jun 2005
Resigned 21 Jun 2005

Persons with significant control

1

Mr Sean George Harris

Active
Alpha Park, Mallard Road, PeterboroughPE3 8AF
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
88(2)R88(2)R
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
11 July 2005
287Change of Registered Office
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Incorporation Company
21 June 2005
NEWINCIncorporation