J.S & D.M LTD.

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.10588045
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

J.S & D.M LTD. is an liquidation private limited company with number 10588045. It was incorporated 7 years, 3 months ago, on 27 January 2017. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Feb 2024

Action Date: 25 Feb 2024

Category: Address

Type: AD01

Old address: 6th Floor 120 Bark Street Bolton BL1 2AX

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Change date: 2024-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

Old address: 156 Dudley Road Birmingham West Midlands B18 7QS England

New address: 6th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Liquidation disclaimer notice

Date: 07 Dec 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 07 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-26

Psc name: Sandra Bhardwaj

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-19

Officer name: Sandra Bhardwaj

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-26

Officer name: Mrs Sashi Takyar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105880450002

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sashi Takyar

Appointment date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shashi Takyar

Termination date: 2019-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-20

Officer name: Mrs Shashi Takyar

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Bhardwaj

Change date: 2018-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: 15 Anchor Drive Tipton DY4 7rd United Kingdom

New address: 156 Dudley Road Birmingham West Midlands B18 7QS

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Bhardwaj

Change date: 2018-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-23

Charge number: 105880450002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105880450001

Charge creation date: 2017-08-08

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY SWALLOW LIMITED

C/O GWYN THOMAS & CO,PWLLHELI,LL53 5HH

Number:06371734
Status:ACTIVE
Category:Private Limited Company

CHISWICK HS LIMITED

19 LONDON HOUSE SWINFENS YARD, HIGH STREET,MILTON KEYNES,MK11 1SY

Number:11825274
Status:ACTIVE
Category:Private Limited Company

ONPOINT RESEARCH LTD

STABLES 4,WALLINGFORD,OX10 8BA

Number:11132658
Status:ACTIVE
Category:Private Limited Company

PHOTOCAD SOLUTIONS LIMITED

4A MOSS LANE MOSS LANE,MANCHESTER,M27 9SA

Number:06185071
Status:ACTIVE
Category:Private Limited Company

PRIME CONSULTANCY LTD

4 SNETTERTON GARDENS,WOLVERHAMPTON,WV10 6FE

Number:10774183
Status:ACTIVE
Category:Private Limited Company

TIGER ROB LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:08003060
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