JMS RENDERING LTD

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.08653367
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

JMS RENDERING LTD is an liquidation private limited company with number 08653367. It was incorporated 10 years, 10 months, 3 days ago, on 16 August 2013. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Aug 2023

Action Date: 25 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2022

Action Date: 25 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2021

Action Date: 25 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2020

Action Date: 25 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2019

Action Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: Lawrence House St Andrews Hill Norwich Norfolk NR2 1AD

Old address: The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ

Change date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

New address: The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ

Old address: Office 5 Rickinghall Business Centre Willow Farm, Allwood Green Diss Norfolk IP22 1LQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BROOKSON (5546Q) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06154075
Status:ACTIVE
Category:Private Limited Company

DUCKLINGS PRE-SCHOOL LIMITED

BROOKFIELD SCHOOL BROOK LANE,SOUTHAMPTON,SO31 7DU

Number:07409505
Status:ACTIVE
Category:Private Limited Company

HURST LANE NURSERIES (UK) LIMITED

CUSSINS HOUSE,DONCASTER,DN1 3LW

Number:07553349
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE CONSULTING (UK) LIMITED

55 KING CHARLES ROAD,SURBITON,KT5 8PF

Number:08276568
Status:ACTIVE
Category:Private Limited Company

MIRLINDA HAIR & BEAUTY LTD

129 JAMAICA ROAD,LONDON,SE16 4SH

Number:08808336
Status:ACTIVE
Category:Private Limited Company

THE BOLLYWOOD POST LIMITED

UNIT G OYO BUSINESS PARK,DAGENHAM,RM9 6LN

Number:08031639
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