J.M.C. AQUATICS LIMITED
Status | DISSOLVED |
Company No. | 01043578 |
Category | Private Limited Company |
Incorporated | 23 Feb 1972 |
Age | 52 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2022 |
Years | 2 years, 3 months, 12 days |
SUMMARY
J.M.C. AQUATICS LIMITED is an dissolved private limited company with number 01043578. It was incorporated 52 years, 3 months, 5 days ago, on 23 February 1972 and it was dissolved 2 years, 3 months, 12 days ago, on 16 February 2022. The company address is 4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2021
Action Date: 04 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-04
Documents
Liquidation disclaimer notice
Date: 27 Mar 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: 59 Stubley La. Dronfield Derbyshire S18 1PG
Change date: 2020-03-12
New address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-31
Charge number: 010435780011
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Smith
Notification date: 2018-01-18
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Smith
Appointment date: 2017-12-19
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: L a Business Enterprise Limited
Cessation date: 2018-01-18
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-19
Officer name: Jane Flaherty
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Cruise
Termination date: 2017-12-19
Documents
Termination secretary company with name termination date
Date: 18 Jan 2018
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-19
Officer name: Jane Flaherty
Documents
Resolution
Date: 08 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 04 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-07
Officer name: John Michael Cruise
Documents
Change person director company with change date
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Flaherty
Change date: 2017-07-07
Documents
Change person secretary company with change date
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-07
Officer name: Jane Flaherty
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 01 Aug 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Move registers to sail company
Date: 13 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Jane Flaherty
Documents
Change person secretary company with change date
Date: 13 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-31
Officer name: Jane Flaherty
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Michael Cruise
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john cruise / 28/08/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/04 to 31/03/04
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 30 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 27 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/11/00--------- £ si 40000@1
Documents
Legacy
Date: 17 Jan 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/11/00
Documents
Resolution
Date: 17 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 27 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 26 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 1998
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 23 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 11 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Some Companies
22-22A MORRISON STREET,EDINBURGH,EH3 8BJ
Number: | SC432703 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 131 LILFORD ROAD,LONDON,SE5 9EB
Number: | 11141609 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 STRADBROKE GROVE 303 STRADBROKE GROVE,LONDON,IG5 0DQ
Number: | 11163109 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARNSIDE OLD CHURCH ROAD,MALVERN,WR13 6EZ
Number: | 04686879 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 NORMAN PLACE ROAD,COVENTRY,CV6 2BQ
Number: | 11658729 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSAN MILLER CONSULTING LIMITED
4 DOCHART CRESCENT,FALKIRK,FK2 0RE
Number: | SC475802 |
Status: | ACTIVE |
Category: | Private Limited Company |