JSMS GROUP LTD

18-19 Salmon Fields Business 18-19 Salmon Fields Business, Oldham, OL2 6HT, Lancashire
StatusDISSOLVED
Company No.04592562
CategoryPrivate Limited Company
Incorporated18 Nov 2002
Age21 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution09 Mar 2010
Years14 years, 2 months, 25 days

SUMMARY

JSMS GROUP LTD is an dissolved private limited company with number 04592562. It was incorporated 21 years, 6 months, 15 days ago, on 18 November 2002 and it was dissolved 14 years, 2 months, 25 days ago, on 09 March 2010. The company address is 18-19 Salmon Fields Business 18-19 Salmon Fields Business, Oldham, OL2 6HT, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2009

Action Date: 18 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-18

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2009

Category: Dissolution

Type: DS01

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: 27 Feb 2009

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Miscellaneous

Date: 27 Feb 2009

Category: Miscellaneous

Type: MISC

Description: Memorandum of capital - processed 27/02/09

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/12/08

Documents

View document PDF

Resolution

Date: 27 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/08; 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

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director bernard spencer

Documents

View document PDF

Accounts with accounts type full

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: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

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 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

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: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

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 18/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 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: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/11/03; full list of members

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: 01 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/12/02--------- £ si 30000@1=30000 £ ic 1/30001

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 16/12/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBEN CONSTRUCTION LIMITED

UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL

Number:10564070
Status:ACTIVE
Category:Private Limited Company
Number:CE015021
Status:ACTIVE
Category:Charitable Incorporated Organisation

HMR CAPITAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11615685
Status:ACTIVE
Category:Private Limited Company

LUNDY PROJECTS LIMITED

DACRE HOUSE,LONDON,SW1H 0DJ

Number:01249562
Status:ACTIVE
Category:Private Limited Company

MOTORIST TOWN LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10198189
Status:LIQUIDATION
Category:Private Limited Company

RECYCLED STAIRLIFTS LIMITED

TELECOM HOUSE STATION ROAD,KEIGHLEY,BD20 6RB

Number:09071510
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