J M K CONTRACTORS (DEVIZES) LTD
Status | DISSOLVED |
Company No. | 09486015 |
Category | Private Limited Company |
Incorporated | 12 Mar 2015 |
Age | 9 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 27 days |
SUMMARY
J M K CONTRACTORS (DEVIZES) LTD is an dissolved private limited company with number 09486015. It was incorporated 9 years, 2 months, 22 days ago, on 12 March 2015 and it was dissolved 2 years, 5 months, 27 days ago, on 07 December 2021. The company address is 2-4 Wood Street, Swindon, SN1 4AB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 28 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-28
Officer name: Mr John Martin Keogh
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
New address: 2-4 Wood Street Swindon SN1 4AB
Change date: 2016-02-17
Old address: 3 Downs Close Devizes Wiltshire SN10 3SN England
Documents
Some Companies
COMPREHENSIVE INDUSTRIAL SUPPLIES LIMITED
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | 04859015 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SOUTH TOWNSIDE ROAD,DRIFFIELD,YO25 8LE
Number: | 07369042 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10834691 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAS PROPERTY SOLUTIONS LIMITED
45 SHORTMEAD STREET,BIGGLESWADE,SG18 0AT
Number: | 11096549 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MEARS ASHBY ROAD,NORTHAMPTON,NN6 0HQ
Number: | 08124395 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,WHITTLE LANE,OL10 2SX
Number: | 10188330 |
Status: | ACTIVE |
Category: | Private Limited Company |