JDM PROJECT CONTROLS LTD
Status | DISSOLVED |
Company No. | 08461536 |
Category | Private Limited Company |
Incorporated | 25 Mar 2013 |
Age | 11 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 22 days |
SUMMARY
JDM PROJECT CONTROLS LTD is an dissolved private limited company with number 08461536. It was incorporated 11 years, 1 month, 10 days ago, on 25 March 2013 and it was dissolved 2 years, 22 days ago, on 12 April 2022. The company address is STERLING FORD STERLING FORD, St. Albans, AL1 5JN, Hertfordshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 17 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-07
New address: Centuion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 05 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-05
Documents
Change account reference date company previous extended
Date: 18 Sep 2020
Action Date: 05 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-05-05
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-02
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Old address: Brookscity 6th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-14
Officer name: Mr James Darren Molloy
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 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: 27 Mar 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 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: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Some Companies
415/419 MANCHESTER ROAD,WARRINGTON,WA1 3LR
Number: | 01952870 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B 139 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HA
Number: | 09765580 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENTON TOWN HALL,STOKE-ON-TRENT,ST4 3FF
Number: | 10530958 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 60,CHICHESTER,PO19 7BB
Number: | 07501893 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTER DOUGLAS(UK) LTD,SLOUGH,SL5 7BH
Number: | 01459376 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 LIGHTSFIELD,OAKLEY,RG23 7BY
Number: | 08195008 |
Status: | ACTIVE |
Category: | Private Limited Company |