JMP PROJECT AND BIM MANAGEMENT SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/01/2425 January 2024 | Order of court to wind up |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
18/11/2318 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Total exemption full accounts made up to 2022-04-30 |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
06/05/226 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Total exemption full accounts made up to 2020-04-30 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/11/2030 November 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | 30/04/18 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
19/11/1919 November 2019 | FIRST GAZETTE |
04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/03/1919 March 2019 | FIRST GAZETTE |
14/08/1814 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL PEPPITT / 10/08/2018 |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL PEPPITT / 10/08/2018 |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 133 WEMBURY ROAD ELBURTON PLYMOUTH DEVON PL9 8EZ ENGLAND |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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