J M DEVELOPMENT LTD

Company Documents

DateDescription
26/07/1726 July 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1723 May 2017 REGISTERED OFFICE ADDRESS CHANGED ON 23/05/2017 TO PO BOX 4385, 05337992: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

26/04/1726 April 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM
3 MORE LONDON PLACE
LONDON
SE1 2RE

View Document

01/09/161 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM
ANGLE HOUSE
LANSDOWN PLACE LANE
CHELTENHAM
GL50 2LB

View Document

03/07/153 July 2015 DECLARATION OF SOLVENCY

View Document

17/06/1517 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

17/06/1517 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 SECOND FILING WITH MUD 20/01/14 FOR FORM AR01

View Document

04/02/144 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHAPMAN / 01/01/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHAPMAN / 14/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD PEUTRILL

View Document

17/02/1017 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CHAPMAN / 17/02/2010

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document


More Company Information