J M R ENTERPRISES LIMITED

Company Documents

DateDescription
25/02/1525 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1425 November 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/04/1425 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
34 ELY PLACE
LONDON
EC1N 6TD

View Document

23/04/1323 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 25 BURLEIGH GARDENS SOUTHGATE LONDON N14 5AH

View Document

21/02/1221 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008882

View Document

21/02/1221 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/02/1221 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/11/1125 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HAZEL REIFGERSTE / 01/09/2010

View Document

05/01/115 January 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOERG MARKUS REIFGERSTE / 01/09/2010

View Document

17/12/1017 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

19/12/0919 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/0923 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/08/0812 August 2008 SECRETARY RESIGNED RJP SECRETARIES LIMITED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/03/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

02/11/042 November 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/04/0417 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 � NC 2000/10000 01/12/02

View Document

24/12/0224 December 2002 NC INC ALREADY ADJUSTED 01/12/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 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