Advanced company searchLink opens in new window

JMJ QUALITY HOMES LIMITED

Company number 06536702

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
18 Mar 2011 AR01 Annual return made up to 18 March 2010 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 CH01 Director's details changed for John Smith on 18 March 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 18/03/09; full list of members
22 Apr 2008 88(2) Ad 17/03/08 gbp si 98@1=98 gbp ic 2/100
22 Apr 2008 288c Director and Secretary's Change of Particulars / mick maw / 11/04/2008 / Forename was: mick, now: michael; Middle Name/s was: , now: thomas
04 Apr 2008 288a Director and secretary appointed mick maw
04 Apr 2008 288a Director appointed john smith
18 Mar 2008 288b Appointment Terminated Director douglas nominees LIMITED
18 Mar 2008 288b Appointment Terminated Secretary m w douglas & company LIMITED
17 Mar 2008 NEWINC Incorporation