S J M SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10615491 |
Category | Private Limited Company |
Incorporated | 13 Feb 2017 |
Age | 7 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 10 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 18 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
281 BROADWAY,BEXLEYHEATH,DA6 8DG
Number: | 06885320 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BOWER STREET,BEDFORD,MK40 3QZ
Number: | 10112064 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
113 TREEN ROAD, ASTLEY,MANCHESTER,M29 7HB
Number: | 06549410 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ELY STREET,STRATFORD-UPON-AVON,CV37 6LN
Number: | 08269035 |
Status: | ACTIVE |
Category: | Private Limited Company |