Advanced company searchLink opens in new window

J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED

Company number 05017564

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)
19 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2017 L64.07 Completion of winding up
02 Dec 2016 COCOMP Order of court to wind up
06 May 2016 AA Micro company accounts made up to 31 March 2015
02 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 99
02 Feb 2016 CH01 Director's details changed for Mr George Fitzjames Mapp on 3 December 2015
02 Feb 2016 AD01 Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL to Unit 6 Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 2 February 2016
08 Oct 2015 AA Micro company accounts made up to 31 March 2014
29 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99
17 Dec 2014 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM9 1BJ to Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL on 17 December 2014
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 99
06 Jan 2014 TM01 Termination of appointment of Anthony Dicks as a director
06 Jan 2014 AP01 Appointment of Mr George Fitzjames Mapp as a director
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 DISS40 Compulsory strike-off action has been discontinued
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
16 May 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AP01 Appointment of Anthony Dicks as a director
23 Aug 2012 TM01 Termination of appointment of Michael Krishnan as a director
16 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 TM01 Termination of appointment of Geroge Mapp as a director
25 Nov 2011 AP01 Appointment of Michael Krishnan as a director
17 Oct 2011 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ on 17 October 2011