- Company Overview for JMJ SOLUTIONS LTD (11807327)
- Filing history for JMJ SOLUTIONS LTD (11807327)
- People for JMJ SOLUTIONS LTD (11807327)
- More for JMJ SOLUTIONS LTD (11807327)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | AD01 | Registered office address changed from 29-31 Moorland Road Stoke-on-Trent ST6 1DS England to 4 Ellington Avenue Margate CT9 5PP on 11 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of James Anthony Purcell as a director on 11 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Joshua Daniel Hall as a director on 11 August 2021 | |
11 Aug 2021 | PSC07 | Cessation of Joshua Hall as a person with significant control on 11 August 2021 | |
11 Aug 2021 | PSC01 | Notification of Terry Davies as a person with significant control on 11 August 2021 | |
11 Aug 2021 | AP01 | Appointment of Mr Terry Davies as a director on 11 August 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Audley House 35 Marsh Parade Newcastle ST5 1BT England to 29-31 Moorland Road Stoke-on-Trent ST6 1DS on 14 October 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr James Anthony Purcell as a director on 11 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
21 May 2020 | PSC07 | Cessation of Neale Hall as a person with significant control on 30 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Neale Hall as a director on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 9 Sunnyfield Oval Stoke-on-Trent ST2 7PA United Kingdom to Audley House 35 Marsh Parade Newcastle ST5 1BT on 30 April 2020 | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|