JMB COLLABORATIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Accounts for a dormant company made up to 2024-04-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

04/01/224 January 2022 Registered office address changed from 24 Holborn Viaduct City of London London EC1A 2BN England to 86 Brighton Road Brighton Road Godalming GU7 1NX on 2022-01-04

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/04/1617 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

17/04/1617 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/04/1617 April 2016 SAIL ADDRESS CREATED

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM BROOKSIDE OLD FIELD LANE DARLEY BRIDGE MATLOCK

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM BROOKSIDE BROOKSIDE OLD FIELD LANE, DARLEY BRIDGE MATLOCK DERBYSHIRE

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MICHAEL BLACKLOCK / 14/05/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM RUTLEDGE 8 STATION ROAD ECKINGTON SHEFFIELD S21 4FX

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY DENISE BLACKLOCK

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

15/04/1215 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BLACKLOCK / 26/11/2009

View Document

16/06/1016 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKLOCK / 14/04/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM: GIBBS & CO 2 REPTON PLACE DRONFIELD WOODHOUSE DRONFIELD S18 8YX

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 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