- Company Overview for JMT MOTORS LIMITED (09905047)
- Filing history for JMT MOTORS LIMITED (09905047)
- People for JMT MOTORS LIMITED (09905047)
- More for JMT MOTORS LIMITED (09905047)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | PSC04 | Change of details for Mr James Slade as a person with significant control on 1 April 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr James Slade on 6 December 2017 | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
07 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-07
|