JTM4 LIMITED

2 Hopkins Mead, Chelmsford, CM2 6SS, Essex, United Kingdom
StatusDISSOLVED
Company No.11735399
CategoryPrivate Limited Company
Incorporated19 Dec 2018
Age5 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 21 days

SUMMARY

JTM4 LIMITED is an dissolved private limited company with number 11735399. It was incorporated 5 years, 4 months, 19 days ago, on 19 December 2018 and it was dissolved 6 months, 21 days ago, on 17 October 2023. The company address is 2 Hopkins Mead, Chelmsford, CM2 6SS, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117353990003

Charge creation date: 2021-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2021

Action Date: 24 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117353990004

Charge creation date: 2021-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117353990001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117353990002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-11

Charge number: 117353990001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-11

Charge number: 117353990002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Struthers Kirkby

Change date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Terry John Prosser

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Terry John Prosser

Appointment date: 2018-12-19

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 19 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS & CO. LIMITED

19 KINGSWOOD HEIGHTS,LONDON,E18 2FP

Number:08283705
Status:ACTIVE
Category:Private Limited Company

AQA PROPERTIES LIMITED

584 CATHCART ROAD,GLASGOW,G42 8AB

Number:SC416497
Status:ACTIVE
Category:Private Limited Company

AURORA CARE YOUNG PEOPLE'S SERVICES LIMITED

3 COLERIDGE ROAD,BURY,BL8 4EW

Number:09150152
Status:ACTIVE
Category:Private Limited Company

CASCADE INDUSTRIAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11876500
Status:ACTIVE
Category:Private Limited Company

LEYLAND (MK1) LTD

ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW

Number:09116852
Status:ACTIVE
Category:Private Limited Company

RIVER ASSETS I LTD.

1 BEAUCHAMP COURT 10,BARNET,EN5 5TZ

Number:09201616
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