JMR INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 05012100 |
Category | Private Limited Company |
Incorporated | 12 Jan 2004 |
Age | 20 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 15 days |
SUMMARY
JMR INTERNATIONAL LIMITED is an dissolved private limited company with number 05012100. It was incorporated 20 years, 4 months, 18 days ago, on 12 January 2004 and it was dissolved 2 years, 11 months, 15 days ago, on 15 June 2021. The company address is 122 Feering Hill 122 Feering Hill, Colchester, CO5 9PY, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 03 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type dormant
Date: 14 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Emily Gouldstone
Notification date: 2018-01-19
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Richard Hancock
Notification date: 2018-01-19
Documents
Cessation of a person with significant control
Date: 25 Jul 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: G & H Corporate Limited
Cessation date: 2018-01-19
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr John Richard Hancock
Documents
Change person secretary company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-16
Officer name: Ms Jacqueline Emily Gouldstone
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jacqueline Emily Gouldstone
Change date: 2018-04-16
Documents
Change to a person with significant control
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-04-16
Psc name: G & H Corporate Limited
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change to a person with significant control
Date: 12 Jan 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: G & H Corporate Limited
Change date: 2017-11-01
Documents
Termination director company with name termination date
Date: 23 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: Munaf Ali
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Change account reference date company current extended
Date: 28 Jan 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-06-30
Documents
Change person director company with change date
Date: 16 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Ms Jacqueline Emily Gouldstone
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-01
Officer name: Mr John Richard Hancock
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 30 Apr 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-04-30
Documents
Certificate change of name company
Date: 29 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jmr pharma international LIMITED\certificate issued on 29/04/15
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Old address: 397 Tamworth Road Long Eaton Nottingham Nottinghamshire NG10 3JP
Change date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Munaf Ali
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Emily Gouldstone
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: John Richard Hancock
Documents
Change person secretary company with change date
Date: 05 Feb 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-11
Officer name: Jacqueline Emily Gouldstone
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john hancock / 24/06/2008
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 27 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g & h training solutions LIMITED\certificate issued on 27/09/06
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Legacy
Date: 20 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/05/05
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 30/01/04 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Some Companies
CARE APPROVED BODYSHOP SUPPORT LIMITED
QUOB PARK TITCHFIELD LANE,FAREHAM,PO17 5PG
Number: | 11736903 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRY DALBY ENGINEERING LIMITED
GLOUCESTER CRESCENT,LEICS.,LE18 4YQ
Number: | 01929615 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTTRAM ST. ANDREW PRIMARY ACADEMY
MOTTRAM ST. ANDREW PRIMARY ACADEMY PRIEST LANE,MACCLESFIELD,SK10 4QL
Number: | 07548791 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SHIPOWNERS CLAIMS BUREAU, INC.
5 HANOVER SQUARE 20TH FLOOR,NEW YORK 10004,
Number: | FC021534 |
Status: | ACTIVE |
Category: | Other company type |
LOTHLORIEN,TURRIFF,AB53 8BH
Number: | SC403800 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM HOUSE 10 FOUNTAIN COURT,BRISTOL,BS32 4LA
Number: | 10898607 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |