Advanced company searchLink opens in new window

JACKSON BUILDING SERVICES MIDLANDS LTD

Company number 06179637

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Jun 2013 4.68 Liquidators' statement of receipts and payments to 11 April 2013
22 May 2012 4.68 Liquidators' statement of receipts and payments to 11 April 2012
27 Apr 2011 4.20 Statement of affairs with form 4.19
27 Apr 2011 600 Appointment of a voluntary liquidator
27 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Apr 2011 AD01 Registered office address changed from Innovation Centre 1 Devon Way Longbridge Technolog Park Birmingham West Midlands B31 2TS on 27 April 2011
28 Mar 2011 TM01 Termination of appointment of Joanne Jackson as a director
28 Mar 2011 AP03 Appointment of Mr David Smith as a secretary
28 Mar 2011 TM02 Termination of appointment of Joanne Jackson as a secretary
28 Mar 2011 AP01 Appointment of Mrs Joanne Marie Jackson as a director
28 Mar 2011 AP01 Appointment of Mr David Smith as a director
28 Mar 2011 TM01 Termination of appointment of Joanne Jackson as a director
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-04-15
  • GBP 100
15 Apr 2010 CH01 Director's details changed for Joanne Marie Jackson on 22 March 2010
24 Mar 2010 TM01 Termination of appointment of David Smith as a director
23 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 22/03/09; no change of members
26 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
09 Sep 2008 363s Return made up to 22/03/08; full list of members
22 Jul 2008 287 Registered office changed on 22/07/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
09 May 2007 288b Secretary resigned
09 May 2007 288a New secretary appointed