J.M SCAFFOLDING LONDON LTD

Company Documents

DateDescription
18/03/2518 March 2025 Statement of affairs

View Document

18/03/2518 March 2025 Registered office address changed from 39 High Street Orpington BR6 0JE to C/O Ad Business Recovery 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2025-03-18

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Appointment of a voluntary liquidator

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

20/08/2420 August 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

17/07/2417 July 2024 Registered office address changed from 5C Morland Avenue Croydon CR0 6EA England to 39 High Street Orpington BR6 0JE on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

07/08/237 August 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COX

View Document

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/12/1914 December 2019 CESSATION OF MICHAEL RICHARD GEORGE COX AS A PSC

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 59 ATKINS ROAD BALHAM LONDON SW12 0AH ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MICHAEL RICHARD GEORGE COX

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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