Advanced company searchLink opens in new window

JBMG DEVELOPMENTS LTD

Company number NI066525

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
30 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
29 May 2015 AA Accounts for a dormant company made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
23 May 2014 AA Accounts for a dormant company made up to 30 September 2013
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
22 May 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
29 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
17 Aug 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Jan 2010 AP03 Appointment of John Patrick Burke as a secretary
  • ANNOTATION Letter received confirming that this form is a duplicate
15 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ John burke appointed as director & secretary and mr patrick mcgrath appointed as director.the first share transferred to john burke, the remaining share to patrick mcgrath.confirmation of the registered office address.the formation director and secretary resigned as first director and first secretary of the company. 28/09/2007
14 Dec 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
14 Dec 2009 AP03 Appointment of John Burke as a secretary
  • ANNOTATION Letter received confirming that this form is a duplicate
14 Dec 2009 AP01 Appointment of John Burke as a director
  • ANNOTATION Letter received confirming that this form is a duplicate
02 Aug 2009 AC(NI) 30/09/08 annual accts
16 Oct 2007 296(NI) Change of dirs/sec
16 Oct 2007 296(NI) Change of dirs/sec