Advanced company searchLink opens in new window

JMJ SOLUTIONS LTD

Company number 11807327

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
27 Apr 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-05
  • GBP 2