JSMS PROJECTS LIMITED

18-19 Salmon Fields Business 18-19 Salmon Fields Business, Oldham, OL2 6HT, Lancashire
StatusDISSOLVED
Company No.04585310
CategoryPrivate Limited Company
Incorporated08 Nov 2002
Age21 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution29 May 2012
Years12 years, 5 days

SUMMARY

JSMS PROJECTS LIMITED is an dissolved private limited company with number 04585310. It was incorporated 21 years, 6 months, 25 days ago, on 08 November 2002 and it was dissolved 12 years, 5 days ago, on 29 May 2012. The company address is 18-19 Salmon Fields Business 18-19 Salmon Fields Business, Oldham, OL2 6HT, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 29 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Matthews

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Howard Martin Dixon

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Gordon Matthews

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Arthur Read

Change date: 2009-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed steven gordon matthews

Documents

View document PDF

Resolution

Date: 20 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Address

Type: 287

Description: Registered office changed on 11/05/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jsms electrical LTD\certificate issued on 18/02/04

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DEEP LONDON LTD

772 LONDON ROAD,THORTON HEATH,CR7 6JB

Number:11155206
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AITKEN CONSULTANTS LLP

18 HIGH STREET,NORTH FERRIBY,HU14 3JP

Number:OC412139
Status:ACTIVE
Category:Limited Liability Partnership

L D HART LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:08201517
Status:ACTIVE
Category:Private Limited Company

PETERJONA LIMITED

28 NUFFIELD ROAD,OXFORD,OX3 8RE

Number:11526971
Status:ACTIVE
Category:Private Limited Company

POP JACK PROPERTIES LTD

POP JACKS 20 OLD CHURCH ROAD,WISBECH,PE14 7XA

Number:11340681
Status:ACTIVE
Category:Private Limited Company

RONTEC GROUP LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:10536151
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