JMS WASTE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

28/02/2528 February 2025 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-09-07

View Document

03/11/233 November 2023 Liquidators' statement of receipts and payments to 2023-09-07

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-07

View Document

30/03/2230 March 2022 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-03-30

View Document

07/10/217 October 2021 Statement of affairs

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Appointment of a voluntary liquidator

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 89 LUCAS CLOSE MAIDENBOWER CRAWLEY RH10 7EY UNITED KINGDOM

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES VERBEETEN

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / MR WARREN MICHEAL CROSS / 16/11/2020

View Document

19/11/2019 November 2020 CESSATION OF JAMES VERBEETEN AS A PSC

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN MICHEAL CROSS

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES VERBEETEN / 16/08/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR WARREN MICHEAL CROSS

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN CROSS

View Document

06/02/176 February 2017 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