- Company Overview for JMF FINANCIAL SERVICES LIMITED (04904270)
- Filing history for JMF FINANCIAL SERVICES LIMITED (04904270)
- People for JMF FINANCIAL SERVICES LIMITED (04904270)
- More for JMF FINANCIAL SERVICES LIMITED (04904270)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2017 | DS01 | Application to strike the company off the register | |
23 Mar 2017 | TM01 | Termination of appointment of David Paul Stamp as a director on 20 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr David Paul Stamp as a director on 20 December 2016 | |
23 Sep 2016 | AD01 | Registered office address changed from The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY to 2 & 2a the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 23 September 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mrs Jane Suzanne Freire on 20 January 2015 | |
23 Jan 2015 | CH03 | Secretary's details changed for Mr Joseph Manuel Freire on 20 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Joseph Manuel Freire on 20 January 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
21 Nov 2014 | AD02 | Register inspection address has been changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY England to 12 Fratton Road Portsmouth Hampshire PO1 5BX | |
21 Nov 2014 | AD01 | Registered office address changed from , Unit 3 Chevron Business Park, Lime Kiln Lane, Holbury, Hampshire, SO45 2QL to The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY on 21 November 2014 | |
21 Nov 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
04 Nov 2014 | CH03 | Secretary's details changed for Mr Joseph Manuel Freire on 4 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mrs Jane Suzanne Freire on 4 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Joseph Manuel Freire on 4 November 2014 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |