JMS CARS LTD

Queens Head House The Street Queens Head House The Street, Norwich, NR13 3DY, Norfolk
StatusDISSOLVED
Company No.07805938
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 2 days

SUMMARY

JMS CARS LTD is an dissolved private limited company with number 07805938. It was incorporated 12 years, 7 months, 21 days ago, on 11 October 2011 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is Queens Head House The Street Queens Head House The Street, Norwich, NR13 3DY, Norfolk.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Syder

Change date: 2018-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Syder

Change date: 2018-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob John Hithersay

Appointment date: 2016-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Syder

Change date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Jonathan David Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2014

Action Date: 30 Jul 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-07-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2014

Action Date: 14 Nov 2013

Category: Capital

Type: SH01

Capital : 98 GBP

Date: 2013-11-14

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Hare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2011

Action Date: 22 Oct 2011

Category: Address

Type: AD01

Old address: Dellmore Long Stratton Road, Forncett St. Peter Norwich NR16 1AJ United Kingdom

Change date: 2011-10-22

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBB TIDES SEAWEEDS LIMITED

37 ANSTIS COURT,SIDMOUTH,EX10 9XL

Number:10731395
Status:ACTIVE
Category:Private Limited Company

HALE GROUP (WIDNES) LIMITED

PO BOX 12,WIDNES,WA8 0RD

Number:05591737
Status:ACTIVE
Category:Private Limited Company

METRO OPERATIONS ANALYSIS LTD.

26 DALLINGER ROAD,LONDON,SE12 0TL

Number:09322488
Status:ACTIVE
Category:Private Limited Company

SEG GLASS LTD

43 LOVAGE WAY,WATERLOOVILLE,PO8 0JG

Number:10365055
Status:ACTIVE
Category:Private Limited Company

STYLE SALES LTD

400 PT GND FLR UNIT 5, 400 GOLDEN HILLOCK ROAD,BIRMINGHAM,B11 2QG

Number:11896740
Status:ACTIVE
Category:Private Limited Company

THEMIS HOMES LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11423080
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