Advanced company searchLink opens in new window

J2M2S LIMITED

Company number 08809149

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)
22 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2015 2.24B Administrator's progress report to 23 October 2015
10 Nov 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jul 2015 2.17B Statement of administrator's proposal
01 Jul 2015 2.17B Statement of administrator's proposal
01 Jul 2015 2.16B Statement of affairs with form 2.14B
28 May 2015 AD01 Registered office address changed from 3 Millbrook Road Wallasey Merseyside CH41 1FL to 3rd Floor St George's House St Georges Road Bolton BL1 2DD on 28 May 2015
27 May 2015 2.12B Appointment of an administrator
23 Apr 2015 TM01 Termination of appointment of Simon James Ryan as a director on 23 April 2015
23 Apr 2015 TM01 Termination of appointment of Mark Seymour Mead as a director on 23 April 2015
23 Apr 2015 TM01 Termination of appointment of Jamie Richard Lyne as a director on 23 April 2015
23 Apr 2015 AP01 Appointment of Ms Louise Kate Mcgoff as a director on 23 April 2015
09 Apr 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
18 Feb 2014 CERTNM Company name changed brabco 1331 LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
18 Feb 2014 AD01 Registered office address changed from Third Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom on 18 February 2014
17 Feb 2014 AP01 Appointment of Mr Simon James Ryan as a director
17 Feb 2014 AP01 Appointment of Mr Jamie Richard Lyne as a director
17 Feb 2014 AP01 Appointment of Mr Mark Seymour Mead as a director
17 Feb 2014 TM01 Termination of appointment of Andrew O'mahony as a director
17 Feb 2014 TM01 Termination of appointment of Brabners Directors Limited as a director
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted