Advanced company searchLink opens in new window

JSM FREIGHT FORWARDING LTD

Company number 07926131

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)
01 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 AA Total exemption small company accounts made up to 30 December 2016
25 Jul 2017 CS01 Confirmation statement made on 21 May 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
24 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
29 Sep 2015 TM01 Termination of appointment of Timothy Mark Rice as a director on 19 September 2015
29 Sep 2015 TM01 Termination of appointment of Lars Peter Magnussen as a director on 20 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
23 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
23 Apr 2014 AA Total exemption small company accounts made up to 30 December 2012
15 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
23 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
21 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-13
15 Mar 2012 AP01 Appointment of Lars Peter Magnussen as a director
15 Mar 2012 AP01 Appointment of Timothy Mark Rice as a director