Advanced company searchLink opens in new window

JACMIX LIMITED

Company number 04121623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jun 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
23 Mar 2016 AD01 Registered office address changed from Stella Way Bishops Cleeve Cheltenham GL52 7DQ to Staverton Court Staverton Cheltenham Gloucestershire GL51 0LX on 23 March 2016
22 Mar 2016 4.70 Declaration of solvency
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
10 Mar 2016 MR04 Satisfaction of charge 3 in full
16 Feb 2016 CERTNM Company name changed moduleco services LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
15 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
05 Nov 2015 CH01 Director's details changed for Mr Andrew James Patrick Godden on 1 November 2015
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
29 Oct 2014 SH19 Statement of capital on 29 October 2014
  • GBP 1,000
15 Oct 2014 SH20 Statement by Directors
15 Oct 2014 CAP-SS Solvency Statement dated 08/10/14
15 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
25 Jan 2014 AP01 Appointment of Mrs Christine Elizabeth Joy as a director
25 Jan 2014 AP01 Appointment of Mrs Susan Caroline Rogers as a director
09 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000,000
22 Oct 2013 CERTNM Company name changed moduleco LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
16 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-09
16 Oct 2013 CONNOT Change of name notice