Advanced company searchLink opens in new window

JMF PROPERTY MAINTENANCE LIMITED

Company number 08256322

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)
15 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 24 June 2021
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 24 June 2020
12 Jul 2019 AD01 Registered office address changed from 27 Stoney Haggs Road Seamer Scarborough Stoney Haggs Road Scarborough North Yorkshire YO12 4HR to 125-127 Union Street Oldham Lancashire OL1 1TE on 12 July 2019
11 Jul 2019 LIQ02 Statement of affairs
11 Jul 2019 600 Appointment of a voluntary liquidator
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2018 AA Unaudited abridged accounts made up to 31 October 2017
10 Nov 2017 AA Micro company accounts made up to 31 October 2016
09 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
31 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Nov 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1
14 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
01 Aug 2013 AD01 Registered office address changed from 86C West Avenue Filey North Yorkshire YO14 9BE United Kingdom on 1 August 2013
17 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted