JSMK LIMITED
Status | DISSOLVED |
Company No. | NI027116 |
Category | Private Limited Company |
Incorporated | 22 Dec 1992 |
Age | 31 years, 5 months, 10 days |
Jurisdiction | Northern Ireland |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 11 days |
SUMMARY
JSMK LIMITED is an dissolved private limited company with number NI027116. It was incorporated 31 years, 5 months, 10 days ago, on 22 December 1992 and it was dissolved 1 year, 2 months, 11 days ago, on 21 March 2023. The company address is 25 Talbot Street, Belfast, BT1 2LD, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2022
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Capital
Type: SH19
Date: 2022-11-22
Capital : 10,273 GBP
Documents
Legacy
Date: 22 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/10/22
Documents
Resolution
Date: 22 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2018
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2018
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-22
Old address: 25 Talbot Street Belfast BT1 2LD Northern Ireland
New address: 25 Talbot Street Belfast BT1 2LD
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Address
Type: AD01
Old address: Norwich Union House 7 Fountain Street Belfast BT1 5EA
Change date: 2016-04-22
New address: 25 Talbot Street Belfast BT1 2LD
Documents
Change account reference date company previous extended
Date: 27 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 22 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colliers international belfast LIMITED\certificate issued on 22/04/15
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Termination director company with name termination date
Date: 23 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Nigel Francis
Termination date: 2015-03-13
Documents
Accounts with accounts type small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type small
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type small
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person secretary company with change date
Date: 06 May 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William Kennedy
Change date: 2011-04-12
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Russell Nigel Francis
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: William Kennedy
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Jonathan Millar
Change date: 2011-04-12
Documents
Accounts with accounts type small
Date: 16 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 04 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed colliers conrad ritblat erdman (belfast) limi\certificate issued on 04/06/10
Documents
Change of name notice
Date: 04 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Thallon
Documents
Legacy
Date: 06 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 22/12/08 annual return shuttle
Documents
Legacy
Date: 07 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 371SR(NI)
Description: 22/12/07
Documents
Legacy
Date: 30 Apr 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 22/12/06 annual return shuttle
Documents
Legacy
Date: 28 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 22/12/05 annual return shuttle
Documents
Legacy
Date: 16 Oct 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 16 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 371S(NI)
Description: 22/12/04 annual return shuttle
Documents
Legacy
Date: 16 Aug 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 371S(NI)
Description: 22/12/03 annual return shuttle
Documents
Legacy
Date: 06 Apr 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 08 Apr 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 371S(NI)
Description: 22/12/02 annual return shuttle
Documents
Legacy
Date: 22 Apr 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 22/12/01 annual return shuttle
Documents
Legacy
Date: 28 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 03 Apr 2001
Category: Incorporation
Type: UDART(NI)
Description: Updated articles
Documents
Legacy
Date: 24 Feb 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 371S(NI)
Description: 22/12/00 annual return shuttle
Documents
Legacy
Date: 05 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 18 Sep 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 16 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 16 Aug 2000
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 27 Jan 2000
Category: Annual-return
Type: 371S(NI)
Description: 22/12/99 annual return shuttle
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Nov 1999
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 19 Nov 1999
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 17 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 17 Nov 1999
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 05 Nov 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 01 Aug 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Jan 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Particulars of a mortgage charge
Date: 20 Jan 1999
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 12 Jan 1999
Category: Annual-return
Type: 371S(NI)
Description: 22/12/98 annual return shuttle
Documents
Legacy
Date: 06 Nov 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 06 Aug 1998
Category: Annual-return
Type: 371S(NI)
Description: 22/12/97 annual return shuttle
Documents
Legacy
Date: 05 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 30 Apr 1997
Category: Annual-return
Type: 371S(NI)
Description: 22/12/96 annual return shuttle
Documents
Legacy
Date: 05 Nov 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 28 Mar 1996
Category: Annual-return
Type: 371S(NI)
Description: 22/12/95 annual return shuttle
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Nov 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 02 Aug 1995
Category: Annual-return
Type: 371S(NI)
Description: 22/12/94 annual return shuttle
Documents
Legacy
Date: 14 Nov 1994
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 09 Nov 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 13 May 1994
Category: Annual-return
Type: 371S(NI)
Description: 22/12/93 annual return shuttle
Documents
Legacy
Date: 22 Dec 1992
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 22 Dec 1992
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 22 Dec 1992
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
8 PERCY ROAD,LONDON,N12 8BU
Number: | 07321944 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE,LONDON,W6 0LH
Number: | 07987051 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENWOOD KITCHEN SERVICES LIMITED
MANOR FARM,TREETON, ROTHERHAM,S60 5QP
Number: | 01559618 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WOODSIDE ROAD,PURLEY,CR8 4LQ
Number: | 10973154 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 PORTCHESTER ROAD,BOURNEMOUTH,BH8 8JU
Number: | 10734528 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARYS HOUSE,SALISBURY,SP2 8PU
Number: | 06779080 |
Status: | ACTIVE |
Category: | Private Limited Company |