BMS JANITORIAL LIMITED

351 Nuthall Road 351 Nuthall Road, NG8 5BX
StatusDISSOLVED
Company No.00971370
CategoryPrivate Limited Company
Incorporated30 Jan 1970
Age54 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 8 months, 9 days

SUMMARY

BMS JANITORIAL LIMITED is an dissolved private limited company with number 00971370. It was incorporated 54 years, 4 months, 20 days ago, on 30 January 1970 and it was dissolved 6 years, 8 months, 9 days ago, on 10 October 2017. The company address is 351 Nuthall Road 351 Nuthall Road, NG8 5BX.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Richard John Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alan Boaler

Termination date: 2016-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: John James Haveron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-25

Officer name: Mr Gavin Ingle

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John James Haveron

Change date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gavin mark ingle

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard taylor

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director edna newell

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Legacy

Date: 25 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 27 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 31/01/96; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/01/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 31/01/93; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 31/01/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/02/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 25 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 21/03/89; full list of members

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed B.M.S.(janitorial)LIMITED\certificate issued on 27/04/88

Documents

View document PDF

Legacy

Date: 21 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/03/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 23 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/03/87; full list of members

Documents

Legacy

Date: 23 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1986

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 1986

Category: Address

Type: 287

Description: Registered office changed on 17/10/86 from: 89 talbot street nottingham NG1 5JG

Documents

View document PDF

Legacy

Date: 12 Aug 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

BEECH HURST PARK (CHISLEHURST) MANAGEMENT COMPANY LIMITED

5 BEECH HURST CLOSE,CHISLEHURST,BR7 5FE

Number:07807646
Status:ACTIVE
Category:Private Limited Company

CAMISTAR LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:06907271
Status:ACTIVE
Category:Private Limited Company

CORAL MEDICAL SERVICES LIMITED

HJS RECOVERY,SOUTHAMPTON,SO15 2EA

Number:06955237
Status:LIQUIDATION
Category:Private Limited Company

CROCODILO LIMITED

4 BROOKLANDS,NEWCASTLE UPON TYNE,NE20 9LZ

Number:07904819
Status:ACTIVE
Category:Private Limited Company

JACKSON O'ROURKE ESTATE AGENTS LIMITED

144 LOWER CIPPENHAM LANE,SLOUGH,SL1 5EA

Number:09624557
Status:ACTIVE
Category:Private Limited Company

THE OLD STATION MEWS MANAGEMENT COMPANY LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:04202774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source