JMG JOINERY LIMITED

Olympia House Olympia House, London, NW11 8RQ
StatusDISSOLVED
Company No.08816758
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution22 Apr 2024
Years13 days

SUMMARY

JMG JOINERY LIMITED is an dissolved private limited company with number 08816758. It was incorporated 10 years, 4 months, 20 days ago, on 16 December 2013 and it was dissolved 13 days ago, on 22 April 2024. The company address is Olympia House Olympia House, London, NW11 8RQ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2023

Action Date: 25 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: Olympia House Armitage Road London NW11 8RQ

Old address: Unit 2 Allshots Enterprises Woodhouse Lane Kelvedon Colchester Essex CO5 9DF England

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-01

Psc name: Gary Mcmanus

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-20

Officer name: Gary David Ranson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary David Ranson

Cessation date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Old address: Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP

Change date: 2021-03-26

New address: Unit 2 Allshots Enterprises Woodhouse Lane Kelvedon Colchester Essex CO5 9DF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2020

Action Date: 05 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-05

Charge number: 088167580001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 24 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Gary David Ranson

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Mr Gary David Ranson

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary David Ranson

Change date: 2018-01-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-19

Psc name: Mr Gary David Ranson

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Martin Burley

Change date: 2018-01-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-19

Officer name: Mr Jake Martin Burley

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Jake Martin Burley

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-01

Psc name: Susan Jean Burley

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 01 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-01

Psc name: Mr Martin Andrew Burley

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 106 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Mcmanus

Termination date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mcmanus

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Andrew Burley

Appointment date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-01

Capital : 104 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Mr Gary David Hanson

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 CONNAUGHT ROAD MANAGEMENT CO. LIMITED

52 HIGH WEST STREET,DORCHESTER,DT1 1UT

Number:02166059
Status:ACTIVE
Category:Private Limited Company

COVENTRY & WARWICKSHIRE CHAMBER OF COMMERCE

CHAMBER HOUSE INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:02478695
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

D WILLMENT REFURBISHMENT LIMITED

12 SOUTHWOOD GARDENS,MAIDENHEAD,SL6 9EB

Number:11836222
Status:ACTIVE
Category:Private Limited Company

IFAB (SCOTLAND) LTD

23 FRIARTON ROAD,PERTH,PH2 8DF

Number:SC519159
Status:ACTIVE
Category:Private Limited Company

KELD ENERGY LIMITED

THE OLD VICARAGE,PENRITH,CA10 1NN

Number:05572281
Status:ACTIVE
Category:Private Limited Company

PNR MAINTENANCE LTD

1 HORSESHOE PARK,READING,RG8 7JW

Number:02930991
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