- Company Overview for JSM PROPERTY CONSULTING LIMITED (06553600)
- Filing history for JSM PROPERTY CONSULTING LIMITED (06553600)
- People for JSM PROPERTY CONSULTING LIMITED (06553600)
- More for JSM PROPERTY CONSULTING LIMITED (06553600)
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) |
---|---|---|---|
31 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2011 | DS01 | Application to strike the company off the register | |
28 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
06 May 2010 | AR01 |
Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-05-06
|
|
05 May 2010 | CH04 | Secretary's details changed for Raymond Stewart Secretaries Ltd on 3 April 2010 | |
23 Apr 2010 | TM02 | Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary | |
23 Apr 2010 | AD01 | Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
30 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
30 May 2008 | 288a | Director appointed jonathan william spencer mayes | |
30 May 2008 | 288a | Secretary appointed raymond stewart secretaries LTD | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY | |
08 Apr 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
08 Apr 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
03 Apr 2008 | NEWINC | Incorporation |