JBM SOLUTIONS LIMITED

C/O Valentine & Co Glade House C/O Valentine & Co Glade House, London, EC4V 5EF
StatusDISSOLVED
Company No.07955156
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years3 years, 10 months, 21 days

SUMMARY

JBM SOLUTIONS LIMITED is an dissolved private limited company with number 07955156. It was incorporated 12 years, 3 months, 10 days ago, on 20 February 2012 and it was dissolved 3 years, 10 months, 21 days ago, on 09 July 2020. The company address is C/O Valentine & Co Glade House C/O Valentine & Co Glade House, London, EC4V 5EF.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2019

Action Date: 25 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Old address: C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX

Change date: 2018-05-01

New address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2018

Action Date: 25 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Old address: 34B York Way London N1 9AB

Change date: 2017-02-14

New address: C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr David Peter Cramer

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 15 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan O'brien

Change date: 2014-02-15

Documents

View document PDF

Capital allotment shares

Date: 01 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-08-22

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Cramer

Documents

View document PDF

Capital allotment shares

Date: 21 May 2013

Action Date: 21 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javier Bautista

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javier Bautista

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2012

Action Date: 15 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-15

Old address: Flat 1 21 Nelson St Chester CH1 3BR United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINIGEN HEALTHCARE LIMITED

PITCAIRN HOUSE CROWN SQUARE,BURTON ON TRENT,DE14 2WW

Number:06252720
Status:ACTIVE
Category:Private Limited Company

FIGHT FIT TRAINING AND DEVELOPMENT LTD

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:05540781
Status:LIQUIDATION
Category:Private Limited Company

GABRIEL CONSTRUCTION HOUSING LTD

78 WEST HAM LANE,LONDON,E15 4PT

Number:10443437
Status:ACTIVE
Category:Private Limited Company

HERITAGE F1 LIMITED

ELITE HOUSE,DRIFFIELD,YO25 5UP

Number:11899356
Status:ACTIVE
Category:Private Limited Company

KEMBO LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:11384904
Status:ACTIVE
Category:Private Limited Company

PERTH CITY PAINTSHOP LTD

4 POPLAR AVENUE,PERTH,PH2 9FJ

Number:SC589971
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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