JMS HOSPITALITY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 21/03/2521 March 2025 | Registered office address changed from 7a Market Street Crediton Devon EX17 2AJ United Kingdom to Suite 4, Second Floor, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-03-21 |
| 21/03/2521 March 2025 | Resolutions |
| 21/03/2521 March 2025 | Statement of affairs |
| 21/03/2521 March 2025 | Appointment of a voluntary liquidator |
| 31/01/2531 January 2025 | Director's details changed for Mr Ryan Stansfield on 2025-01-31 |
| 31/01/2531 January 2025 | Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to 7a Market Street Crediton Devon EX17 2AJ on 2025-01-31 |
| 31/01/2531 January 2025 | Director's details changed for Mr Daniel James Aaron Simpson on 2025-01-31 |
| 01/03/241 March 2024 | Satisfaction of charge 117039550001 in full |
| 01/03/241 March 2024 | Satisfaction of charge 117039550002 in full |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-28 with updates |
| 04/08/234 August 2023 | Amended micro company accounts made up to 2022-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-11-28 with updates |
| 21/01/2221 January 2022 | Registration of charge 117039550002, created on 2022-01-19 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-11-28 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 02/11/212 November 2021 | Registration of charge 117039550001, created on 2021-11-01 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES AARON SIMPSON / 16/07/2019 |
| 16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES AARON SIMPSON / 16/07/2019 |
| 16/07/1916 July 2019 | REGISTERED OFFICE CHANGED ON 16/07/2019 FROM C/O EVERETT KING 4 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW |
| 16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MR RYAN STAFIELD / 16/07/2019 |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM ROBSON HOUSE CHAPEL STREET HONITON DEVON EX14 1EU UNITED KINGDOM |
| 29/11/1829 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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