Advanced company searchLink opens in new window

JMSC LIMITED

Company number 07147351

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)
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 1
05 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
10 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AD01 Registered office address changed from 3 Tunnel Hill Mews Knock Lane Northampton Northamptonshire NN7 3DA England on 15 June 2011
15 Jun 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2010 AP01 Appointment of Mr Ian John Groves as a director
09 Mar 2010 TM01 Termination of appointment of Jon Sleightholme as a director
09 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Jon Sleightone on 5 February 2010
05 Feb 2010 NEWINC Incorporation