S J M SERVICES LIMITED

Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire
StatusDISSOLVED
Company No.10615491
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution10 Apr 2023
Years1 year, 1 month, 23 days

SUMMARY

S J M SERVICES LIMITED is an dissolved private limited company with number 10615491. It was incorporated 7 years, 3 months, 18 days ago, on 13 February 2017 and it was dissolved 1 year, 1 month, 23 days ago, on 10 April 2023. The company address is Ashfield House Ashfield House, Ossett, WF5 8AL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 18 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

New address: Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL

Old address: 24a Marsh Street Rothwell Leeds LS26 0BB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: Jubilee House Suite 1a Church Street Morley Leeds West Yorkshire LS27 9JQ

Change date: 2021-04-01

New address: 24a Marsh Street Rothwell Leeds LS26 0BB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Robert Dearie

Change date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-30

Psc name: Martin Richard Dearie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Raymond Kelly

Termination date: 2018-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2018

Action Date: 04 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Raymond Kelly

Termination date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: Quarry Hill Farm 38 Church Lane Bardsey Leeds West Yorkshire LS17 9DP England

New address: Jubilee House Suite 1a Church Street Morley Leeds West Yorkshire LS27 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Robert Dearie

Appointment date: 2018-02-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-10

Officer name: Mr Paul Raymond Kelly

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Andrew Spurr

Cessation date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Martin Richard Dearie

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Richard Dearie

Termination date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Richard Dearie

Cessation date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Dearie

Cessation date: 2017-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

281 RECORDING LIMITED

281 BROADWAY,BEXLEYHEATH,DA6 8DG

Number:06885320
Status:ACTIVE
Category:Private Limited Company

COMMUNITY PUBLISHING LTD

80 BOWER STREET,BEDFORD,MK40 3QZ

Number:10112064
Status:ACTIVE
Category:Private Limited Company

GARAGE SOLUTIONS (UK) LTD

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:07541564
Status:ACTIVE
Category:Private Limited Company

MERLIN PROPERTY DEVELOPMENT LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:09144278
Status:ACTIVE
Category:Private Limited Company

RSA PROJECTS LIMITED

113 TREEN ROAD, ASTLEY,MANCHESTER,M29 7HB

Number:06549410
Status:ACTIVE
Category:Private Limited Company

THE BROKER MARKET LTD

57 ELY STREET,STRATFORD-UPON-AVON,CV37 6LN

Number:08269035
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