Advanced company searchLink opens in new window

JCMP LIMITED

Company number 04532295

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2011 DS01 Application to strike the company off the register
29 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
Statement of capital on 2010-12-28
  • GBP 2
28 Dec 2010 CH01 Director's details changed for Mr Christopher John Matthews on 1 July 2010
28 Dec 2010 CH03 Secretary's details changed for Francesca Raccagna on 1 July 2010
28 Dec 2010 AD01 Registered office address changed from 78 York Street London Greater London W1H 1DP United Kingdom on 28 December 2010
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 CH03 Secretary's details changed for Francesca Raccagna on 10 December 2009
08 Apr 2010 CH01 Director's details changed for Mr Christopher John Matthews on 10 December 2009
31 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
31 Dec 2009 CH01 Director's details changed for Mr Christopher John Matthews on 1 November 2009
31 Dec 2009 CH03 Secretary's details changed for Francesca Raccagna on 1 November 2009
02 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
10 Mar 2009 288c Secretary's Change of Particulars / francesca raccagna / 10/03/2009 / HouseName/Number was: , now: flat 14; Street was: 98 woodcote valley road, now: angel court 111 addiscombe road; Post Town was: purley, now: croydon; Post Code was: CR8 3BE, now: CR0 6AW
10 Mar 2009 288c Director's Change of Particulars / christopher matthews / 10/03/2009 / HouseName/Number was: briar cottage, now: flat 14; Street was: 98 woodcote valle road, now: angel court 111 addiscombe road; Area was: woodcote, now: ; Post Town was: purley, now: croydon; Post Code was: CR8 3BE, now: CR0 6AW; Country was: united kingdom, now:
27 Nov 2008 363a Return made up to 30/10/08; full list of members
27 Nov 2008 287 Registered office changed on 27/11/2008 from briar house, 98 woodcote valley road, purley surrey CR8 3BE
27 Nov 2008 288c Director's Change of Particulars / christopher matthews / 30/10/2008 / Title was: , now: mr; HouseName/Number was: , now: briar cottage; Street was: briar cottage, now: 98 woodcote valle road; Area was: 98 woodcote valle road woodcote, now: woodcote; Country was: , now: united kingdom; Occupation was: project manager, now: management consultant
30 May 2008 AA Total exemption small company accounts made up to 30 September 2007