J M J UPVC WINDOWS LIMITED
Status | ACTIVE |
Company No. | 08117976 |
Category | Private Limited Company |
Incorporated | 25 Jun 2012 |
Age | 11 years, 11 months, 7 days |
Jurisdiction | England 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
Dissolved compulsory strike off suspended
Date: 06 Jan 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Jul 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Jul 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Jun 2014
Category: Gazette
Type: DISS40
Documents
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
Some Companies
46 CARLISLE AVENUE,LONDON,W3 7NQ
Number: | 08599923 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING'S SHADE WALK,,EPSOM,,KT19 8AU
Number: | 02403999 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
81 WHITTINGEHAME COURT,GLASGOW,G12 0BH
Number: | SC302621 |
Status: | ACTIVE |
Category: | Private Limited Company |