JM (MANSFIELD) LIMITED
Status | ACTIVE |
Company No. | 02507540 |
Category | Private Limited Company |
Incorporated | 01 Jun 1990 |
Age | 34 years, 17 days |
Jurisdiction | England 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
Restoration order of court
Date: 09 Nov 2010
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 28 Mar 2006
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 23 Aug 2005
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 08 Aug 2005
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 14 May 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 09 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 30/09/02
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 19 Sep 2002
Category: Capital
Type: 122
Description: £ sr 80000@1 30/06/97
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
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
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
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
Legacy
Date: 22 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; no change of members
Documents
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
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; no change of members
Documents
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
Legacy
Date: 25 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/98; full list of members
Documents
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
Legacy
Date: 18 Jul 1997
Category: Capital
Type: 169
Description: £ ic 89320/86214 30/06/97 £ sr [email protected]=3106
Documents
Resolution
Date: 07 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; change of members
Documents
Resolution
Date: 27 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 19 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; change of members
Documents
Legacy
Date: 22 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
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
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/94; no change of members
Documents
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
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
Legacy
Date: 02 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/93; no change of members
Documents
Legacy
Date: 10 Feb 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
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
Legacy
Date: 03 Dec 1990
Category: Capital
Type: 88(2)O
Description: Ad 13/11/90--------- £ si 80000@1 £ si [email protected]
Documents
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
Legacy
Date: 26 Nov 1990
Category: Capital
Type: 122
Description: S-div 13/11/90
Documents
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
Resolution
Date: 26 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 1990
Category: Capital
Type: 123
Description: £ nc 100/893100 13/11/90
Documents
Legacy
Date: 26 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 26 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 26 Nov 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 16 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
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
Legacy
Date: 02 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Some Companies
CENTURY HEATING & PROPERTY MAINTENANCE LIMITED
41 EAST BARNET ROAD,HERTS,EN4 8RN
Number: | 02353183 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRYN CRIEGIOG,RUTHIN,LL15 2EY
Number: | 08457300 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BOUNDARY STREET,LIVERPOOL,L5 9UB
Number: | 08930522 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 IVYDALE ROAD,LONDON,SE15 3DY
Number: | 08942823 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |