JMC BRICKWORK LTD
Status | DISSOLVED |
Company No. | 10872843 |
Category | Private Limited Company |
Incorporated | 19 Jul 2017 |
Age | 6 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 10 months, 6 days |
SUMMARY
JMC BRICKWORK LTD is an dissolved private limited company with number 10872843. It was incorporated 6 years, 9 months, 17 days ago, on 19 July 2017 and it was dissolved 2 years, 10 months, 6 days ago, on 29 June 2021. The company address is 19 Warren Heath Road, Ipswich, IP3 8TA, Suffolk, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 12 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company current extended
Date: 20 Oct 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Capital allotment shares
Date: 27 Jun 2018
Action Date: 26 Jun 2018
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2018-06-26
Documents
Withdrawal of a person with significant control statement
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-27
Documents
Change person director company with change date
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-19
Officer name: Mr Michael Brian Seabrook
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emily Pratt
Notification date: 2017-07-19
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Noel Graham
Notification date: 2017-07-19
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Seabrook
Notification date: 2017-07-19
Documents
Capital allotment shares
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2017-07-19
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-19
Officer name: Ms Emily Pratt
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Noel Garnham
Appointment date: 2017-07-19
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Brian Seabrook
Appointment date: 2017-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Turner
Termination date: 2017-07-19
Documents
Some Companies
2 OLD COURT MEWS,LONDON,N14 6JS
Number: | 06495030 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MILLERS AVENUE,BRIDGEND,CF32 9TD
Number: | 04636847 |
Status: | ACTIVE |
Category: | Private Limited Company |
GF RO 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 09889085 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HUDDERSFIELD ROAD,BARNSLEY,S70 2LW
Number: | 11159127 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESH HOUSE,BOWBURN,DH6 5PF
Number: | 03724890 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11712519 |
Status: | ACTIVE |
Category: | Private Limited Company |