JMW BUILDING SERVICES LTD

11th Floor One Temple Row, Birmingham, B2 5LG
StatusLIQUIDATION
Company No.10953840
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

JMW BUILDING SERVICES LTD is an liquidation private limited company with number 10953840. It was incorporated 6 years, 9 months, 10 days ago, on 08 September 2017. The company address is 11th Floor One Temple Row, Birmingham, B2 5LG.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Address

Type: AD01

New address: 11th Floor One Temple Row Birmingham B2 5LG

Change date: 2024-06-01

Old address: The Elms White Roding Dunmow CM6 1RU England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 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: 30 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Old address: 1 Langford Bridge Cottage Ongar Road Kelvedon Hatch Brentwood CM15 0LB England

Change date: 2020-01-29

New address: The Elms White Roding Dunmow CM6 1RU

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Old address: Savoy House Old Oak Common Lane Savoy Circus London W3 7DA United Kingdom

New address: 1 Langford Bridge Cottage Ongar Road Kelvedon Hatch Brentwood CM15 0LB

Change date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-18

Psc name: Natalie North

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-18

Psc name: James White

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIEL MANAGEMENT LTD

3RD FLOOR,LONDON,W1U 1EU

Number:08121582
Status:ACTIVE
Category:Private Limited Company

AROZENA & CO. LTD

23 PALINS WAY,CHAFFORD HUNDRED,RM16 2UT

Number:08203859
Status:ACTIVE
Category:Private Limited Company

BZ BOOKS LTD

47 GOSPORT ROAD,LEE-ON-THE-SOLENT,PO13 9EJ

Number:08320440
Status:ACTIVE
Category:Private Limited Company

CHANNING LIMITED

10 SCAWFELL STREET,,E2 8NG

Number:02781878
Status:ACTIVE
Category:Private Limited Company

F & D HOLDINGS LIMITED

31/33 ALBERT STREET,MOTHERWELL,ML1 1PR

Number:SC263254
Status:ACTIVE
Category:Private Limited Company

THINK TWO DESIGN LIMITED

UNIT 3 ANGEL WHARF,LONDON,N1 7ER

Number:06237381
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