JMS SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 06795302 |
Category | Private Limited Company |
Incorporated | 20 Jan 2009 |
Age | 15 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 5 months, 20 days |
SUMMARY
JMS SYSTEMS LIMITED is an dissolved private limited company with number 06795302. It was incorporated 15 years, 3 months, 15 days ago, on 20 January 2009 and it was dissolved 5 months, 20 days ago, on 14 November 2023. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change account reference date company current extended
Date: 29 Feb 2020
Action Date: 05 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-05
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Miss Madhulika Jindal
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2020-02-13
Old address: 59 Siebert Road London SE3 7EJ
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-15
Officer name: Miss Madhulika Jindal
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Change person director company with change date
Date: 10 Jan 2015
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Madhulika Jindal
Change date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
Old address: Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
Change date: 2014-09-05
New address: 59 Siebert Road London SE3 7EJ
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Miss Madhulika Jindal
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Old address: Unit 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
Change date: 2011-08-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-09
Officer name: Miss Madhulika Jindal
Documents
Change registered office address company with date old address
Date: 09 Jan 2010
Action Date: 09 Jan 2010
Category: Address
Type: AD01
Old address: 14 Free Trade House Lowther Road Stanmore HA7 1EP
Change date: 2010-01-09
Documents
Legacy
Date: 19 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 19/03/2009 from 194 church lane kingsbury middlesex NW9 8SP
Documents
Some Companies
358 KIRKSTALL ROAD,LEEDS,LS4 2HQ
Number: | 04606680 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBBLESTONES JOINERY & SHOPFITTING LIMITED
21 CLARE ROAD,HALIFAX,HX1 2HX
Number: | 09512976 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MORGAN GROVE,BIRMINGHAM,B36 9NR
Number: | 11815451 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWOOD TREE & GARDEN SERVICES LIMITED
4 LEYLAND STREET,LIVERPOOL,L34 5QP
Number: | 10276124 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 GARSTANG ROAD,LANCASHIRE,PR1 1LD
Number: | 04708354 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GRANTS CRESCENT,SEAHAM,SR7 7TL
Number: | 11913424 |
Status: | ACTIVE |
Category: | Private Limited Company |