- Company Overview for J & M CONSTRUCTION RECRUITMENT LTD. (06435003)
- Filing history for J & M CONSTRUCTION RECRUITMENT LTD. (06435003)
- People for J & M CONSTRUCTION RECRUITMENT LTD. (06435003)
- Charges for J & M CONSTRUCTION RECRUITMENT LTD. (06435003)
- Insolvency for J & M CONSTRUCTION RECRUITMENT LTD. (06435003)
- More for J & M CONSTRUCTION RECRUITMENT LTD. (06435003)
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
|
|
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
|
|
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
|
|
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 |