JMG JOINERY LIMITED
Status | DISSOLVED |
Company No. | 08816758 |
Category | Private Limited Company |
Incorporated | 16 Dec 2013 |
Age | 10 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Apr 2024 |
Years | 13 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
Liquidation voluntary creditors return of final meeting
Date: 22 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Resolution
Date: 04 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 07 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
Resolution
Date: 24 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Oct 2017
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 106 GBP
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Apr 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-01
Capital : 104 GBP
Documents
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
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 |
23 FRIARTON ROAD,PERTH,PH2 8DF
Number: | SC519159 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,PENRITH,CA10 1NN
Number: | 05572281 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HORSESHOE PARK,READING,RG8 7JW
Number: | 02930991 |
Status: | ACTIVE |
Category: | Private Limited Company |