Advanced company searchLink opens in new window

J.M.I. SERVICES LIMITED

Company number 04350645

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2015 DS01 Application to strike the company off the register
16 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
22 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 30 April 2015
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Nov 2010 AD01 Registered office address changed from Giess Wallis Crisp 10-12 Mulberry Green Old Harlow Harlow Essex CM17 0ET on 9 November 2010
29 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for James Henry Lacey on 10 January 2010
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Jan 2009 363a Return made up to 10/01/09; full list of members
29 Jan 2009 288b Appointment terminated director michelle freeman
29 Jan 2009 288b Appointment terminated secretary michelle freeman
19 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
09 Dec 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008