JMC & SC PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 05323284 |
Category | Private Limited Company |
Incorporated | 04 Jan 2005 |
Age | 19 years, 5 months |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 19 days |
SUMMARY
JMC & SC PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 05323284. It was incorporated 19 years, 5 months ago, on 04 January 2005 and it was dissolved 3 years, 2 months, 19 days ago, on 16 March 2021. The company address is Rose-Mary 6 Ridgeway Park Road Rose-Mary 6 Ridgeway Park Road, Newport, NP20 5AL, Gwent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 07 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Mar 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 01 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-09
Capital : 101 GBP
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
Old address: 48 Preston Avenue Ridgeway Newport Gwent NP20 4JD
Change date: 2017-12-04
New address: Rose-Mary 6 Ridgeway Park Road Ridgeway Newport Gwent NP20 5AL
Documents
Accounts amended with accounts type micro entity
Date: 11 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 21 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed suds mobile valeting services LIMITED\certificate issued on 21/10/15
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 02 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Marc Cocks
Change date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sian cocks / 12/01/2009
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jamie cocks / 12/01/2009
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 28/12/07 from: 3 morgraig avenue newport gwent NP10 8UP
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 13/07/06 from: 24 viscount evan drive newport gwent NP10 8HJ
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/03/05
Documents
Some Companies
19 THE MALL,LONDON,W5 2PJ
Number: | 06970201 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON JAMIESON TRANSPORT LTD
14 CROSTON HOUSE LANCASHIRE ENTERPRISE BUSINESS PARK,LEYLAND,PR26 6TZ
Number: | 05145715 |
Status: | ACTIVE |
Category: | Private Limited Company |
KELLYS POTATOES (MARCH) LIMITED
C/O WILSON FIELD THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 07715852 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KINGSWOOD COURT MANAGEMENT COMPANY LIMITED
DOMUS TEN ACRE LANE,EGHAM,TW20 8SJ
Number: | 05868969 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 NUTCOMBE HILL,HINDHEAD,GU26 6AZ
Number: | 08570532 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11417896 |
Status: | ACTIVE |
Category: | Private Limited Company |