Advanced company searchLink opens in new window

JABM IT MANAGEMENT SERVICES LIMITED

Company number 06495276

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)
13 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2018 AD01 Registered office address changed from Orchard House, Park Lane Reigate Surrey RH2 8JX to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 20 December 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-19
05 Dec 2018 600 Appointment of a voluntary liquidator
05 Dec 2018 LIQ01 Declaration of solvency
02 Nov 2018 AA Micro company accounts made up to 13 September 2018
24 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 13 September 2018
19 Jun 2018 AA Micro company accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
04 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
12 Feb 2016 AD03 Register(s) moved to registered inspection location C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 CH01 Director's details changed for Vivienne Margaret Muir on 17 July 2014
17 Jul 2014 CH01 Director's details changed for John Alexander Bell Muir on 17 July 2014
12 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders