JMC DESIGN CONSULTANCY SOLUTIONS LIMITED

26 Twyford Gardens, Worthing, BN13 2NX, England
StatusDISSOLVED
Company No.09322615
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 7 months, 18 days

SUMMARY

JMC DESIGN CONSULTANCY SOLUTIONS LIMITED is an dissolved private limited company with number 09322615. It was incorporated 9 years, 5 months, 11 days ago, on 21 November 2014 and it was dissolved 2 years, 7 months, 18 days ago, on 14 September 2021. The company address is 26 Twyford Gardens, Worthing, BN13 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Mccarthy

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Mr Jamie Mccarthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Old address: 11 Hill Court Putney Hill London SW15 6BB England

Change date: 2019-10-28

New address: 26 Twyford Gardens Worthing BN13 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Mccarthy

Change date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

New address: 11 Hill Court Putney Hill London SW15 6BB

Old address: 11 Putney Hill London SW15 6BB England

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Mccarthy

Change date: 2019-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: Flat 2, Des Barres Court 22 Peartree Way London SE10 0GY

New address: 11 Putney Hill London SW15 6BB

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Mccarthy

Change date: 2015-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: Flat 2, Des Barres Court 22 Peartree Way London SE10 0GY

Old address: Flat 7 Kean House Doddington Grove London Kennington SE17 3TG United Kingdom

Change date: 2015-10-27

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDERSINNS LIMITED

64 CORSTORPHINE ROAD,,EH12 6JQ

Number:SC297239
Status:ACTIVE
Category:Private Limited Company

AUTOPOINT CAR SALES LIMITED

UNIT 35 THE BUSINESS VILLAGE,SLOUGH,SL2 5HF

Number:11249924
Status:ACTIVE
Category:Private Limited Company

BUYQUEST LTD

DEAN ROW COURT,WILMSLOW,SK9 2TB

Number:08958114
Status:ACTIVE
Category:Private Limited Company

HARROGATE COMPUTER CLINIC LIMITED

UNIT 3 HOOKSTONE CENTRE,HARROGATE,HG2 7HW

Number:06392345
Status:ACTIVE
Category:Private Limited Company

JONES BROTHERS DEVELOPMENTS LTD

LONGWORTH HOUSE CHAPEL STREET,NORTHWICH,CW9 6DA

Number:10376483
Status:ACTIVE
Category:Private Limited Company

SILVERWOOD HEIGHTS LIMITED

LOOSEMORE HOUSE BRANNAM CRESCENT,BARNSTAPLE,EX31 3TD

Number:04437154
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