Advanced company searchLink opens in new window

JDM BUSINESS SUPPORT LTD

Company number 06656045

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DS01 Application to strike the company off the register
15 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
15 Sep 2014 CH03 Secretary's details changed for John Dennis Marshall on 1 August 2014
15 Sep 2014 AD02 Register inspection address has been changed from 26 Ambleside Gardens Pudsey Leeds West Yorkshire LS28 7NW to 4 Teasel View Pudsey Leeds West Yorkshire LS28 8RB
13 Sep 2014 CH01 Director's details changed for Mr John Dennis Marshall on 1 August 2014
13 Sep 2014 AD01 Registered office address changed from 26 Ambleside Gardens Pudsey West Yorkshire LS28 7NW United Kingdom to 4 Teasel View Pudsey Leeds West Yorkshire LS28 8RB on 13 September 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AA Accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
27 Apr 2012 AA Accounts made up to 31 July 2011
10 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
12 Apr 2011 AA Accounts made up to 31 July 2010
23 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
20 Aug 2010 AD03 Register(s) moved to registered inspection location
20 Aug 2010 AD02 Register inspection address has been changed
20 Aug 2010 AP03 Appointment of John Dennis Marshall as a secretary
20 Aug 2010 CH01 Director's details changed for Mr John Dennis Marshall on 1 November 2009
21 Apr 2010 AA Accounts made up to 31 July 2009
03 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
28 Jul 2008 287 Registered office changed on 28/07/2008 from 26 ableside gardens pudsey leeds west yorkshire LS28 7NW