JBM SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07955156 |
Category | Private Limited Company |
Incorporated | 20 Feb 2012 |
Age | 12 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2020 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Jan 2014
Action Date: 31 Dec 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-12-31
Documents
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
Capital allotment shares
Date: 22 Aug 2013
Action Date: 22 Aug 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-08-22
Documents
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. David Cramer
Documents
Capital allotment shares
Date: 21 May 2013
Action Date: 21 May 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-05-21
Documents
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
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javier Bautista
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javier Bautista
Documents
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
Some Companies
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 |
ELITE HOUSE,DRIFFIELD,YO25 5UP
Number: | 11899356 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,NW4 4DJ
Number: | 11384904 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 POPLAR AVENUE,PERTH,PH2 9FJ
Number: | SC589971 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |