Advanced company searchLink opens in new window

JSM (NICE) LIMITED

Company number 04714975

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 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
23 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jul 2020 PSC07 Cessation of Mark Vincent Scanlon as a person with significant control on 2 July 2020
08 Jul 2020 TM01 Termination of appointment of Mark Vincent Scanlon as a director on 2 July 2020
31 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
17 Mar 2020 CH01 Director's details changed for Mr Mark Vincent Scanlon on 10 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Mark Vincent Scanlon on 10 March 2020
16 Mar 2020 PSC04 Change of details for Mr Mark Vincent Scanlon as a person with significant control on 10 March 2020
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
14 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 28 March 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
13 Apr 2015 CH01 Director's details changed for Stuart Wiltshire on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Mr Mark Vincent Scanlon on 13 April 2015
13 Apr 2015 CH01 Director's details changed for John Joseph Scanlon on 13 April 2015
13 Apr 2015 CH03 Secretary's details changed for John Joseph Scanlon on 13 April 2015