Advanced company searchLink opens in new window

JMS CONSULTING SERVICES LIMITED

Company number 05065106

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)
16 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 February 2020
02 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
17 Jul 2018 LIQ10 Removal of liquidator by court order
09 Jul 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 February 2018
19 Apr 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
03 Mar 2016 AD01 Registered office address changed from 44 Marstone Crescent Sheffield South Yorkshire S17 4DH to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 3 March 2016
02 Mar 2016 4.70 Declaration of solvency
02 Mar 2016 600 Appointment of a voluntary liquidator
02 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,667
05 Jul 2014 AD01 Registered office address changed from 375 Abbeydale Road South Totley Rise Sheffield South Yorkshire S17 3LG on 5 July 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,667
06 Mar 2014 CH03 Secretary's details changed for Mr John Maurice Shimeld on 28 August 2013
06 Mar 2014 CH01 Director's details changed for Mr John Maurice Shimeld on 28 August 2013
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Sep 2013 AD01 Registered office address changed from Bradfield, Cross Lane Ingleby Arncliffe Northallerton North Yorkshire DL6 3ND on 13 September 2013
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011