JOINT MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Termination of appointment of Neville Taylor as a director on 2025-01-01 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Notification of Namare Grp Ltd as a person with significant control on 2023-12-19 |
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 |
27/12/2327 December 2023 | Appointment of Mr Neville Taylor as a director on 2023-12-19 |
27/12/2327 December 2023 | Confirmation statement made on 2023-12-19 with updates |
27/12/2327 December 2023 | Termination of appointment of Quentin Huw Jones as a director on 2023-12-19 |
27/12/2327 December 2023 | Cessation of Quentin Huw Jones as a person with significant control on 2023-12-19 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/213 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 8 BRADSHAW CLOSE WINDSOR BERKSHIRE SL4 5PS UNITED KINGDOM |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
16/02/2016 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
13/02/1913 February 2019 | 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