JSM TECHNOLOGY LIMITED

C/O James Cowper Kreston 8th Floor South C/O James Cowper Kreston 8th Floor South, Reading, RG1 8LS, Berkshire
StatusDISSOLVED
Company No.08836914
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 19 days

SUMMARY

JSM TECHNOLOGY LIMITED is an dissolved private limited company with number 08836914. It was incorporated 10 years, 5 months, 7 days ago, on 08 January 2014 and it was dissolved 2 years, 1 month, 19 days ago, on 26 April 2022. The company address is C/O James Cowper Kreston 8th Floor South C/O James Cowper Kreston 8th Floor South, Reading, RG1 8LS, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2020

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-22

Psc name: Price Bailey Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2020

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Hyman

Notification date: 2019-02-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jan 2020

Category: Address

Type: AD04

New address: C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jan 2020

Category: Address

Type: AD02

New address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB

Old address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS

Old address: The Old Winery Lamberhurst Vineyard Lamberhurst Kent TN3 8ER England

Change date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elizabeth Mary Wilks

Termination date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Charles William Olley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-23

Officer name: Martin William Herbert Clapson

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 27 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-27

Officer name: Charles William Olley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Mar 2018

Category: Address

Type: AD03

New address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-22

Psc name: Sarah Elizabeth Mary Wilks

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-22

Psc name: Jeremy Hyman

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-09

Psc name: Price Bailey Group Limited

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-22

Capital : 375,200 GBP

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Elizabeth Mary Wilks

Change date: 2017-01-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeremy Hyman

Change date: 2017-01-09

Documents

View document PDF

Change sail address company with new address

Date: 12 Mar 2018

Category: Address

Type: AD02

New address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-18

Officer name: Mr Jeremy Hyman

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Elizabeth Mary Wilks

Change date: 2018-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles William Olley

Appointment date: 2017-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Clapson

Appointment date: 2017-06-09

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Old address: The Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER England

New address: The Old Winery Lamberhurst Vineyard Lamberhurst Kent TN3 8ER

Change date: 2017-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Old address: 88 Crawford Street London London W1H 2EJ

New address: The Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8ER

Change date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2015

Action Date: 18 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Miss Sarah Elizabeth Mary Wilks

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-17

Officer name: Mr Jeremy Hyman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England

Change date: 2015-03-17

New address: 88 Crawford Street London London W1H 2EJ

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-08

Officer name: Miss Sarah Elizabeth Mary Whittome

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2014

Action Date: 05 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-05

Charge number: 088369140001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

New address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU

Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom

Change date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Elizabeth Mary Whittome

Appointment date: 2014-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hyman

Appointment date: 2014-01-08

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newrange LIMITED\certificate issued on 11/04/14

Documents

View document PDF

Change of name notice

Date: 11 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN CORBETT SOUND LTD

148 WYNDCLIFF ROAD,LONDON,SE7 7LF

Number:10585198
Status:ACTIVE
Category:Private Limited Company

FACTOLOGY LIMITED

3 KENILWORTH CLOSE,STOCKPORT,SK6 6PY

Number:10234342
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRAPE COUNTY LIMITED

SEVEN ELMS LONG LANE,ROYSTON,SG8 7TG

Number:04587348
Status:ACTIVE
Category:Private Limited Company

GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED

OAKPARK BUSINESS CENTRE OAKPARK BUSINESS CENTRE, ALINGTON ROAD,ST. NEOTS,PE19 6WA

Number:02060180
Status:ACTIVE
Category:Private Limited Company

MERRYSTOWN CONSTRUCTION LIMITED

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC589015
Status:ACTIVE
Category:Private Limited Company

TARALINS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11589220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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