Advanced company searchLink opens in new window

JLM SERVICES (PROPERTY) LIMITED

Company number 06581614

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2011 AD01 Registered office address changed from C/O Net Accountancy 7 Derby Terrace the Park Nottingham Nottinghamshire NG7 1nd United Kingdom on 26 May 2011
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 AD01 Registered office address changed from 1a Grange Road Woodthorpe Nottingham NG5 4FU England on 27 September 2010
22 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
22 Jun 2010 AD03 Register(s) moved to registered inspection location
22 Jun 2010 AD02 Register inspection address has been changed
21 Jun 2010 CH01 Director's details changed for Mr Geoffrey John Dexter on 1 January 2010
26 Apr 2010 AD01 Registered office address changed from Station Hotel Station Road Newstead Village Nottingham NG15 0BZ United Kingdom on 26 April 2010
26 Mar 2010 AD01 Registered office address changed from The Lodge 1a Grange Road Woodthorpe Nottingham Nottinghamshire NG5 4FU on 26 March 2010
01 Mar 2010 AD01 Registered office address changed from 14 Marshall Street Sherwood Nottingham Nottinghamshire NG5 4AF on 1 March 2010
01 Mar 2010 TM02 Termination of appointment of Richard Medley as a secretary
01 Mar 2010 TM01 Termination of appointment of Richard Medley as a director
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Dec 2009 AD01 Registered office address changed from Decoy Farm Fengate, Moulten Chapel Spalding Lincolnshire PE12 0XL England on 18 December 2009
28 Sep 2009 288c Director And Secretary's Change Of Particulars Richard William Medley Logged Form
26 May 2009 363a Return made up to 30/04/09; full list of members
26 May 2009 287 Registered office changed on 26/05/2009 from 64-66 outram street sutton in ashfield nottinghamshire NG17 4FS england
28 Nov 2008 288a Director appointed mr richard william medley
28 Nov 2008 288a Secretary appointed mr richard william medley
28 Nov 2008 288b Appointment Terminated Director jeremy linsdell
28 Nov 2008 288b Appointment Terminated Secretary june linsdell
28 Nov 2008 288b Appointment Terminated Director june linsdell
30 Apr 2008 NEWINC Incorporation