JMS CARS LTD
Status | DISSOLVED |
Company No. | 07805938 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Dissolution application strike off company
Date: 12 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Sep 2014
Action Date: 30 Jul 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-07-30
Documents
Capital allotment shares
Date: 05 Jun 2014
Action Date: 14 Nov 2013
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2013-11-14
Documents
Appoint person director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Anthony Hare
Documents
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
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
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
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
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
Some Companies
37 ANSTIS COURT,SIDMOUTH,EX10 9XL
Number: | 10731395 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
43 LOVAGE WAY,WATERLOOVILLE,PO8 0JG
Number: | 10365055 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 PT GND FLR UNIT 5, 400 GOLDEN HILLOCK ROAD,BIRMINGHAM,B11 2QG
Number: | 11896740 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11423080 |
Status: | ACTIVE |
Category: | Private Limited Company |