JMS ELECTRICAL (SERVICES) LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusLIQUIDATION
Company No.06741137
CategoryPrivate Limited Company
Incorporated04 Nov 2008
Age15 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

JMS ELECTRICAL (SERVICES) LIMITED is an liquidation private limited company with number 06741137. It was incorporated 15 years, 6 months, 18 days ago, on 04 November 2008. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2023

Action Date: 12 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Oct 2022

Action Date: 12 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-12

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2021

Action Date: 12 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's certificate of release of liquidator.

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2020

Action Date: 12 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: 40a Station Road Upminster Essex RM14 2TR

Change date: 2019-09-02

Old address: The White House Stapleford Airfield Nr Romford Essex RM4 1SJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2018

Action Date: 23 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-23

Made up date: 2017-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2018

Action Date: 24 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-25

New date: 2017-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2016

Action Date: 25 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-26

New date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2015

Action Date: 26 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-27

New date: 2014-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2015

Action Date: 27 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-28

New date: 2014-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2014

Action Date: 28 Nov 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-29

New date: 2013-11-28

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Colkett

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Old address: 2 Arnold Farm Cottages Ongar Road Romford RM4 1RH

Change date: 2014-02-03

Documents

View document PDF

Annual return company with made up date

Date: 03 Feb 2014

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Matthew Stygal

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 06741137 LIMITED\certificate issued on 13/08/13

Documents

View document PDF

Change of name notice

Date: 13 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Administrative restoration company

Date: 10 Jul 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2012

Action Date: 29 Nov 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Pamela Colkett

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James Matthew Stygal

Documents

View document PDF

Incorporation company

Date: 04 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELIMINATE LIMITED

2 BETHANY HOME FARM,BROXBURN,EH52 6PN

Number:SC472738
Status:ACTIVE
Category:Private Limited Company

GARETH HUGHES & COMPANY LIMITED

THE ROUND HOUSE,LLANDUDNO JUNCTION,LL31 9SG

Number:06248470
Status:ACTIVE
Category:Private Limited Company

HCL FLUID POWER LIMITED

HCL HOUSE,CROYDON,CR0 4XB

Number:04289544
Status:ACTIVE
Category:Private Limited Company

LUTTERWORTH FOOTBALL ACADEMY LIMITED

17 GOSCOTE DRIVE,LUTTERWORTH,LE17 4ES

Number:09636215
Status:ACTIVE
Category:Private Limited Company

TASTE MERCHANTS (NEWTOWN) LTD

41 MOCHDRE ENTERPRISE PARK,NEWTOWN,SY16 4LE

Number:11574354
Status:ACTIVE
Category:Private Limited Company

THE CUTTING ROOM MALPAS LTD

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:10185866
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