JMS INCEPTION LTD
Status | DISSOLVED |
Company No. | SC459337 |
Category | Private Limited Company |
Incorporated | 17 Sep 2013 |
Age | 10 years, 7 months, 11 days |
Jurisdiction | Scotland |
Dissolution | 23 Jul 2019 |
Years | 4 years, 9 months, 5 days |
SUMMARY
JMS INCEPTION LTD is an dissolved private limited company with number SC459337. It was incorporated 10 years, 7 months, 11 days ago, on 17 September 2013 and it was dissolved 4 years, 9 months, 5 days ago, on 23 July 2019. The company address is 75 Princes Street, Thurso, KW14 7DH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: 75 Princes Street Thurso KW14 7DH
Change date: 2019-04-25
Old address: 13 Orkney View Thurso Caithness KW14 8DF Scotland
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Alexander Mackenzie
Change date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous extended
Date: 20 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-11-30
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change to a person with significant control
Date: 27 Sep 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-09
Psc name: Mrs Sarah Elizabeth Jardine
Documents
Notification of a person with significant control
Date: 21 Sep 2018
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-01
Psc name: Sarah Elizabeth Jardine
Documents
Appoint person secretary company with name date
Date: 17 Apr 2018
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Ms Elizabeth Jardine
Documents
Termination secretary company with name termination date
Date: 17 Apr 2018
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-01
Officer name: Sarah Elizabeth Jardine
Documents
Appoint person secretary company with name date
Date: 16 Apr 2018
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-01
Officer name: Mrs Sarah Elizabeth Jardine
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital allotment shares
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-01
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-26
Officer name: James Alexander Mackenzie
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-18
Old address: 22 Laurie Terrace Thurso Caithness KW14 8NR
New address: 13 Orkney View Thurso Caithness KW14 8DF
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Incorporation company
Date: 17 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
UNIT 1, THE OLD SAWMILL,,CLITHEROE,BB7 1LY
Number: | 10569497 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE PARKLANDS,CHIPPENHAM,SN14 6DL
Number: | 09578281 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11297507 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 BERRY MAUD LANE,SOLIHULL,B90 1BZ
Number: | 11493575 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLD PARK AVENUE,LONDON,SW12 8RH
Number: | 11300538 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVEN BOOKS LTD OLDMEDOW ROAD,KINGS LYNN,PE30 4JJ
Number: | 06499684 |
Status: | ACTIVE |
Category: | Private Limited Company |