JM PROJECT CONTROL SERVICES LIMITED

C/O Frp Advisory Llp 1st Floor, 34 Falcon Court C/O Frp Advisory Llp 1st Floor, 34 Falcon Court, Stockton-On-Tees, TS18 3TX
StatusDISSOLVED
Company No.08500919
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution06 Nov 2020
Years3 years, 7 months, 7 days

SUMMARY

JM PROJECT CONTROL SERVICES LIMITED is an dissolved private limited company with number 08500919. It was incorporated 11 years, 1 month, 20 days ago, on 23 April 2013 and it was dissolved 3 years, 7 months, 7 days ago, on 06 November 2020. The company address is C/O Frp Advisory Llp 1st Floor, 34 Falcon Court C/O Frp Advisory Llp 1st Floor, 34 Falcon Court, Stockton-on-tees, TS18 3TX.



Company Fillings

Gazette dissolved liquidation

Date: 06 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

New address: C/O Frp Advisory Llp 1st Floor, 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX

Old address: 34 Rosthwaite Drive Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2WJ

Change date: 2019-06-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-20

Officer name: Rebecca Sugden

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Miss Rebecca Sugden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Mr Joshua Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: 15 East Farm Close Normanby Middlesbrough Cleveland TS6 0NG

New address: 34 Rosthwaite Drive Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2WJ

Change date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Mr Joshua Mitchell

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: 51 Witton Park Stockton-on-Tees Durham TS18 3BH England

Change date: 2013-11-21

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COULSON PLUMBING LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:11949132
Status:ACTIVE
Category:Private Limited Company

FASTRANGE ESTATES LTD

13 ASHTEAD ROAD,LONDON,E5 9BJ

Number:09065574
Status:ACTIVE
Category:Private Limited Company

FLCP (AGATHA RAISIN 3) LIMITED

BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:11790862
Status:ACTIVE
Category:Private Limited Company

LRI ENTERPRISES LIMITED

17 WYCOMBE PLACE,LONDON,SW18 2LU

Number:07156851
Status:ACTIVE
Category:Private Limited Company

STEVE SMITH KITCHENS & CARPENTRY SERVICES LTD

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:10754367
Status:ACTIVE
Category:Private Limited Company

THE HAPPY MEXICAN LIMITED

2 HILLSIDE,AXBRIDGE,BS26 2AN

Number:10149122
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