JM RAIL LIMITED
Status | DISSOLVED |
Company No. | 08085810 |
Category | Private Limited Company |
Incorporated | 28 May 2012 |
Age | 12 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
JM RAIL LIMITED is an dissolved private limited company with number 08085810. It was incorporated 12 years, 5 days ago, on 28 May 2012 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 03 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Change registered office address company with date old address new address
Date: 31 May 2018
Action Date: 31 May 2018
Category: Address
Type: AD01
Old address: 2 Mountside Stanmore Middlesex HA7 2DT
New address: 12 Hatherley Road Sidcup DA14 4DT
Change date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Second filing of form with form type made up date
Date: 04 Dec 2014
Action Date: 09 May 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-05-09
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joel Alexander Morrison
Change date: 2013-12-03
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Termination director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Morrison
Documents
Appoint person director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Alexander Morrison
Documents
Some Companies
99A, HIGH ROAD,NOTTINGHAM,NG9 2LH
Number: | 09301398 |
Status: | ACTIVE |
Category: | Private Limited Company |
A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY
Number: | 11204377 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARM OF CRANSLEY,BY DUNDEE,
Number: | SL003881 |
Status: | ACTIVE |
Category: | Limited Partnership |
HACKETT'S FOOD AND DRINK (OUTSIDE CATERING) LIMITED
26 STANWAY CLOSE,WITNEY,OX28 5GA
Number: | 08610954 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 04234446 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
88 LOWER BIRCHES WAY,RUGELEY,WS15 1GB
Number: | 10782241 |
Status: | ACTIVE |
Category: | Private Limited Company |