JMCG PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 06937716 |
Category | Private Limited Company |
Incorporated | 18 Jun 2009 |
Age | 14 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
JMCG PROJECTS LIMITED is an dissolved private limited company with number 06937716. It was incorporated 14 years, 11 months, 15 days ago, on 18 June 2009 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is Drogheda Dell Lane Drogheda Dell Lane, Bishop's Stortford, CM22 7SH, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolution application strike off company
Date: 19 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Jun 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
Old address: C/O Reed Taylor Benedict Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW England
Change date: 2015-12-08
New address: Drogheda Dell Lane Little Hallingbury Bishop's Stortford Hertfordshire CM22 7SH
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person secretary company with change date
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Mcghee
Change date: 2015-10-22
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mcghee
Change date: 2015-10-22
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Address
Type: AD01
New address: C/O Reed Taylor Benedict Unit 3, 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
Old address: Drogheda Dell Lane Little Hallingbury Bishop's Stortford CM22 7SH
Change date: 2015-10-22
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 18 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mcghee
Change date: 2010-06-18
Documents
Certificate change of name company
Date: 29 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jaguar LIMITED\certificate issued on 29/12/09
Documents
Change of name notice
Date: 29 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11795528 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOOLEY ELECTRICAL SERVICES LTD
24 NOOKFIELD,LEYLAND,PR26 7YA
Number: | 10433989 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 06946247 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 PARK LANE BUSINESS PARK,NOTTINGHAM,NG6 0DW
Number: | 11754292 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CROWE U.K. LLP 3RD FLOOR THE LEXICON,MANCHESTER,M2 5NT
Number: | 09884538 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD FORGE COURT,CHEPSTOW,NP6 5DB
Number: | 02529838 |
Status: | LIQUIDATION |
Category: | Private Limited Company |