- Company Overview for JMG JOINERY LIMITED (08816758)
- Filing history for JMG JOINERY LIMITED (08816758)
- People for JMG JOINERY LIMITED (08816758)
- Charges for JMG JOINERY LIMITED (08816758)
- Insolvency for JMG JOINERY LIMITED (08816758)
- More for JMG JOINERY LIMITED (08816758)
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
|
|
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
|
|
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 |