Advanced company searchLink opens in new window

J & M CONSTRUCTION RECRUITMENT LTD.

Company number 06435003

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)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 30 June 2016
15 Jul 2015 AD01 Registered office address changed from No1 Cornhouse Buildings, Claydons Lane Rayleigh Essex SS6 7UP to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 15 July 2015
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.20 Statement of affairs with form 4.19
14 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-01
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
04 Dec 2013 CH01 Director's details changed for Mrs Victoria Norris on 1 April 2013
04 Dec 2013 CH01 Director's details changed for Jon Brown on 1 April 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
09 Oct 2012 TM02 Termination of appointment of Steven Wilkins as a secretary
09 Oct 2012 TM01 Termination of appointment of Steven Wilkins as a director
14 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
07 Nov 2011 AA Total exemption full accounts made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Steven Wilkins on 22 November 2009
23 Dec 2009 CH01 Director's details changed for Mrs Victoria Norris on 22 November 2009