Background WavePink WaveYellow Wave

JMS EQUIPMENT LTD (10269263)

JMS EQUIPMENT LTD (10269263) is an active UK company. incorporated on 8 July 2016. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). JMS EQUIPMENT LTD has been registered for 9 years. Current directors include RIDDOCH, Iain Callum, WALSH, Christian Paul, WALSH, John Patrick and 1 others.

Company Number
10269263
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
RIDDOCH, Iain Callum, WALSH, Christian Paul, WALSH, John Patrick, WALSH, Richard Alan
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMS EQUIPMENT LTD

JMS EQUIPMENT LTD is an active company incorporated on 8 July 2016 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). JMS EQUIPMENT LTD was registered 9 years ago.(SIC: 46140)

Status

active

Active since 9 years ago

Company No

10269263

LTD Company

Age

9 Years

Incorporated 8 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

D & J MACHINERY SALES LIMITED
From: 8 July 2016To: 3 September 2020
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 4 April 2024To: 2 September 2024
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 8 July 2016To: 4 April 2024
Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Jun 17
Share Issue
Jun 20
Owner Exit
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Jan 21
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

RIDDOCH, Iain Callum

Active
Hollins Brook Park, BuryBL9 8RN
Born September 1969
Director
Appointed 14 Sept 2020

WALSH, Christian Paul

Active
Hollins Brook Park, BuryBL9 8RN
Born August 1991
Director
Appointed 14 Sept 2020

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 08 Jul 2016

WALSH, Richard Alan

Active
Hollins Brook Park, BuryBL9 8RN
Born December 1994
Director
Appointed 14 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Patrick Walsh

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017

John Patrick Walsh

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Resolution
3 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
5 June 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Incorporation Company
8 July 2016
NEWINCIncorporation