JSMS GROUP LTD
Status | DISSOLVED |
Company No. | 04592562 |
Category | Private Limited Company |
Incorporated | 18 Nov 2002 |
Age | 21 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2010 |
Years | 14 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
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
Dissolution application strike off company
Date: 12 Nov 2009
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 27 Feb 2009
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Miscellaneous
Date: 27 Feb 2009
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital - processed 27/02/09
Documents
Legacy
Date: 27 Feb 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/12/08
Documents
Resolution
Date: 27 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed steven gordon matthews
Documents
Resolution
Date: 20 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director bernard spencer
Documents
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
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
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
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/06; full list of members
Documents
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
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/05; full list of members
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
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
Legacy
Date: 03 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Legacy
Date: 13 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 01 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/12/02--------- £ si 30000@1=30000 £ ic 1/30001
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11615685 |
Status: | ACTIVE |
Category: | Private Limited Company |
DACRE HOUSE,LONDON,SW1H 0DJ
Number: | 01249562 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10198189 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TELECOM HOUSE STATION ROAD,KEIGHLEY,BD20 6RB
Number: | 09071510 |
Status: | ACTIVE |
Category: | Private Limited Company |