J M J UPVC WINDOWS LIMITED

Unit 7 Lesser Marsh Farm Station Road Unit 7 Lesser Marsh Farm Station Road, Preston, PR4 5LH
StatusACTIVE
Company No.08117976
CategoryPrivate Limited Company
Incorporated25 Jun 2012
Age11 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

J M J UPVC WINDOWS LIMITED is an active private limited company with number 08117976. It was incorporated 11 years, 11 months, 7 days ago, on 25 June 2012. The company address is Unit 7 Lesser Marsh Farm Station Road Unit 7 Lesser Marsh Farm Station Road, Preston, PR4 5LH.



Company Fillings

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Joanne Marjorie Justine Griffiths

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mrs Joanne Marjorie Justine Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 25 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2018

Action Date: 25 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Joanne Marjorie Justine Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Griffiths

Appointment date: 2017-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul James Griffiths

Termination date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2017

Action Date: 25 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2016

Action Date: 25 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-02

Officer name: Mr Paul James Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Paul Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

New address: Unit 7 Lesser Marsh Farm Station Road Little Hoole Preston PR4 5LH

Old address: C/O Joanne Griffiths 29 Barnfield Much Hoole Preston Lancashire PR4 4GE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 25 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Griffiths

Appointment date: 2012-07-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2014

Action Date: 25 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-25

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Incorporation company

Date: 25 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AITAT LTD

46 CARLISLE AVENUE,LONDON,W3 7NQ

Number:08599923
Status:ACTIVE
Category:Private Limited Company

GLOBAL TELECOMM LIMITED

KING'S SHADE WALK,,EPSOM,,KT19 8AU

Number:02403999
Status:LIQUIDATION
Category:Private Limited Company

MEC-EL CONSULTANCY LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11645041
Status:ACTIVE
Category:Private Limited Company

MEDICENTRE (NEWCASTLE) LIMITED

40 ST. GEORGES TERRACE,NEWCASTLE UPON TYNE,NE2 2SY

Number:06372085
Status:ACTIVE
Category:Private Limited Company

NEW DRAGON HOUSE CHINESE TAKEAWAY LTD

62 PARK ROAD,DONCASTER,DN12 2EH

Number:10337862
Status:ACTIVE
Category:Private Limited Company

ONE SIX SIX CONSULTANCY LTD.

81 WHITTINGEHAME COURT,GLASGOW,G12 0BH

Number:SC302621
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