JM (MANSFIELD) LIMITED

Sherwood Foundry Sherwood Foundry, Mansfield, NG18 4AX, Nottinghamshire
StatusACTIVE
Company No.02507540
CategoryPrivate Limited Company
Incorporated01 Jun 1990
Age34 years, 17 days
JurisdictionEngland Wales

SUMMARY

JM (MANSFIELD) LIMITED is an active private limited company with number 02507540. It was incorporated 34 years, 17 days ago, on 01 June 1990. The company address is Sherwood Foundry Sherwood Foundry, Mansfield, NG18 4AX, Nottinghamshire.



Company Fillings

Dissolved compulsory strike off suspended

Date: 28 Sep 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 09 Nov 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 28 Mar 2006

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2005

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Aug 2005

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Dec 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed james maude & co. LIMITED\certificate issued on 27/09/02

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Capital

Type: 122

Description: £ sr 80000@1 30/06/97

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/98; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Jan 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Capital

Type: 169

Description: £ ic 89320/86214 30/06/97 £ sr [email protected]=3106

Documents

View document PDF

Resolution

Date: 07 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/97; change of members

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Dec 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/96; change of members

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Dec 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

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

Legacy

Date: 01 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Jan 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/93; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 01/06/92; full list of members

Documents

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/91; full list of members

Documents

Legacy

Date: 19 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Statement of affairs

Date: 03 Dec 1990

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Dec 1990

Category: Capital

Type: 88(2)O

Description: Ad 13/11/90--------- £ si 80000@1 £ si [email protected]

Documents

View document PDF

Legacy

Date: 27 Nov 1990

Category: Capital

Type: 88(2)P

Description: Ad 13/11/90--------- £ si 80000@1=80000 £ si [email protected]=9317 £ ic 2/89319

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Capital

Type: 122

Description: S-div 13/11/90

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Address

Type: 287

Description: Registered office changed on 26/11/90 from: 14 fletcher gate nottingham NG1 2FX

Documents

Resolution

Date: 26 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Capital

Type: 123

Description: £ nc 100/893100 13/11/90

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 26 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 16 Nov 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed drumcrown LIMITED\certificate issued on 14/11/90

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 15/11/90

Documents

View document PDF

Legacy

Date: 02 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1990

Category: Address

Type: 287

Description: Registered office changed on 02/08/90 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Incorporation company

Date: 01 Jun 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURY HEATING & PROPERTY MAINTENANCE LIMITED

41 EAST BARNET ROAD,HERTS,EN4 8RN

Number:02353183
Status:LIQUIDATION
Category:Private Limited Company

CREDO SOLUTIONS LTD

BRYN CRIEGIOG,RUTHIN,LL15 2EY

Number:08457300
Status:ACTIVE
Category:Private Limited Company

HUA LIN TRADE IMPORT LIMITED

25 BOUNDARY STREET,LIVERPOOL,L5 9UB

Number:08930522
Status:ACTIVE
Category:Private Limited Company

KAM MEDIA LIMITED

251 IVYDALE ROAD,LONDON,SE15 3DY

Number:08942823
Status:ACTIVE
Category:Private Limited Company

SINGLELAND LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:01900639
Status:ACTIVE
Category:Private Limited Company

THREE60 SPORTS MANAGEMENT LIMITED

ASHLEY HOUSE CHAPEL CLOSE,BANBURY,OX15 0PF

Number:06903329
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