JOINT MAINTENANCE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2327 December 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-12-19

View Document

27/12/2327 December 2023 Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-12-27

View Document

27/12/2327 December 2023 Appointment of Mr Neville Taylor as a director on 2023-12-19

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

27/12/2327 December 2023 Termination of appointment of Quentin Huw Jones as a director on 2023-12-19

View Document

27/12/2327 December 2023 Cessation of Quentin Huw Jones as a person with significant control on 2023-12-19

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/11/2116 November 2021 Registered office address changed from Suite 2, First Floor Braywick House West Windsor Road Maidenhead SL6 1DN England to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2021-11-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 8 BRADSHAW CLOSE WINDSOR BERKSHIRE SL4 5PS UNITED KINGDOM

View Document

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

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information