- Company Overview for JSM TECHNOLOGY LIMITED (08836914)
- Filing history for JSM TECHNOLOGY LIMITED (08836914)
- People for JSM TECHNOLOGY LIMITED (08836914)
- Charges for JSM TECHNOLOGY LIMITED (08836914)
- Registers for JSM TECHNOLOGY LIMITED (08836914)
- More for JSM TECHNOLOGY LIMITED (08836914)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
17 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
17 Jan 2020 | PSC07 | Cessation of Price Bailey Group Limited as a person with significant control on 22 February 2019 | |
17 Jan 2020 | PSC01 | Notification of Jeremy Hyman as a person with significant control on 22 February 2019 | |
17 Jan 2020 | AD04 | Register(s) moved to registered office address C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS | |
15 Jan 2020 | AD02 | Register inspection address has been changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB | |
19 Dec 2019 | AD01 | Registered office address changed from The Old Winery Lamberhurst Vineyard Lamberhurst Kent TN3 8ER England to C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS on 19 December 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Oct 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
08 Apr 2019 | TM01 | Termination of appointment of Sarah Elizabeth Mary Wilks as a director on 8 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
21 Feb 2019 | TM01 | Termination of appointment of Charles William Olley as a director on 23 January 2019 | |
21 Feb 2019 | TM01 | Termination of appointment of Martin William Herbert Clapson as a director on 23 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for Charles William Olley on 27 December 2018 | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
15 Jun 2018 | MA | Memorandum and Articles of Association | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | AD03 | Register(s) moved to registered inspection location Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ |