JERRY GREEN PMC LIMITED
Status | DISSOLVED |
Company No. | 07059864 |
Category | Private Limited Company |
Incorporated | 28 Oct 2009 |
Age | 14 years, 6 months |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 1 month, 6 days |
SUMMARY
JERRY GREEN PMC LIMITED is an dissolved private limited company with number 07059864. It was incorporated 14 years, 6 months ago, on 28 October 2009 and it was dissolved 2 years, 1 month, 6 days ago, on 22 March 2022. The company address is 57 Green Lea 57 Green Lea, Leeds, LS26 8NP, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
New address: 57 Green Lea Oulton Leeds LS26 8NP
Old address: The Two Pointers 69 Church Street Woodlesford Leeds West Yorkshire LS26 8RE
Change date: 2020-09-22
Documents
Accounts amended with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts amended with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 01 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type micro entity
Date: 09 Mar 2020
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 08 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change account reference date company previous extended
Date: 24 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-20
Psc name: Jeremy Frederick Green
Documents
Cessation of a person with significant control
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-20
Psc name: Victoria Jewell Greenlee
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 26 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Jewell Greenlee
Termination date: 2016-11-26
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 26 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Frederick Green
Appointment date: 2016-11-26
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Jewell Green Lee
Change date: 2016-02-26
Documents
Certificate change of name company
Date: 27 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vjc catering LIMITED\certificate issued on 27/02/16
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 02 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed early desire LIMITED\certificate issued on 02/12/10
Documents
Change of name notice
Date: 02 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-23
Old address: 29 High Street Morley West Yorkshire LS27 9AL
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Change registered office address company with date old address
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-13
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Documents
Appoint person director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Jewell Green Lee
Documents
Some Companies
6 RUTLAND COURT,TWICKENHAM,TW2 5SA
Number: | 06024189 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHARD,LONDON,SE1 9SG
Number: | OC401375 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PETER G MAY,WIMBORNE,BH21 1JA
Number: | 00422220 |
Status: | ACTIVE |
Category: | Private Limited Company |
RODBOURNE RAIL BUSINESS CENTRE,MALMESBURY,SN16 0ES
Number: | 02665353 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHURCH HILL DRIVE,WOLVERHAMPTON,WV6 9AS
Number: | 10334625 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 MARE STREET,LONDON,E8 1HE
Number: | 11880680 |
Status: | ACTIVE |
Category: | Private Limited Company |