J M & D LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/08/189 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/03/186 March 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/02/1827 February 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM UNIT 5 CASTLE FARM BICKERTON ROAD CHOLMONDELEY MALPAS CHESHIRE SY14 8AQ UNITED KINGDOM

View Document

12/01/1812 January 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009406,00009446

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM UNIT 1 FIRST AVENUE REDWITHER BUSINESS PARK, WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XP WALES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 5, CASTLE FARM BICKERTON ROAD CHOLMONDELEY CHESHIRE SY14 8AQ UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM OLD COACH HOUSE BICKERTON ROAD CHOLMONDELEY MALPAS CHESHIRE SY14 8AQ

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 60

View Document

27/11/1327 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 140060

View Document

27/11/1327 November 2013 26/02/13 STATEMENT OF CAPITAL GBP 140030

View Document

22/11/1322 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1322 November 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL HASSALL / 01/02/2013

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY JULIE HASSALL

View Document

09/03/129 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASSALL

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM POOL FARM RIDLEY TARPORLEY CHESHIRE CW6 9SD

View Document

22/03/1122 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE HASSALL

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HASSALL / 20/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HASSALL / 20/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL HASSALL / 20/02/2010

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM DRAKE HOUSE GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA

View Document

04/09/094 September 2009 DIRECTOR APPOINTED DANIEL MICHAEL HASSALL

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM POOL FARM RIDLEY TARPORLEY CHESHIRE CH6 9SD

View Document

20/02/0920 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company