- Company Overview for JBMS ASSOCIATES LIMITED (07232544)
- Filing history for JBMS ASSOCIATES LIMITED (07232544)
- People for JBMS ASSOCIATES LIMITED (07232544)
- More for JBMS ASSOCIATES LIMITED (07232544)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2019 | CH01 | Director's details changed for Mr John Green on 30 January 2019 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 28 February 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
24 Sep 2012 | TM01 | Termination of appointment of Anthony Marriott as a director | |
08 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2012 | AP01 | Appointment of Mr John Green as a director | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 | |
23 May 2011 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England on 23 May 2011 |