Advanced company searchLink opens in new window

JMG JOINERY LIMITED

Company number 08816758

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 25 April 2023
05 May 2022 AD01 Registered office address changed from Unit 2 Allshots Enterprises Woodhouse Lane Kelvedon Colchester Essex CO5 9DF England to Olympia House Armitage Road London NW11 8RQ on 5 May 2022
04 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-26
04 May 2022 600 Appointment of a voluntary liquidator
04 May 2022 LIQ02 Statement of affairs
24 Mar 2022 PSC07 Cessation of Gary Mcmanus as a person with significant control on 1 March 2022
20 Feb 2022 TM01 Termination of appointment of Gary David Ranson as a director on 20 February 2022
07 Jan 2022 PSC07 Cessation of Gary David Ranson as a person with significant control on 7 January 2022
30 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
07 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 Mar 2021 AD01 Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Unit 2 Allshots Enterprises Woodhouse Lane Kelvedon Colchester Essex CO5 9DF on 26 March 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
30 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 May 2020 MR01 Registration of charge 088167580001, created on 5 May 2020
21 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with updates
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 PSC04 Change of details for Mr Gary David Ranson as a person with significant control on 19 January 2018
19 Jan 2018 CH01 Director's details changed for Mr Gary David Ranson on 19 January 2018
19 Jan 2018 CH01 Director's details changed for Mr Gary David Ranson on 19 January 2018
19 Jan 2018 PSC04 Change of details for Mr Gary David Ranson as a person with significant control on 19 January 2018