JORAPH MANAGED SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/09/2422 September 2024 | Final Gazette dissolved following liquidation |
22/06/2422 June 2024 | Return of final meeting in a members' voluntary winding up |
27/12/2327 December 2023 | Liquidators' statement of receipts and payments to 2023-12-07 |
20/12/2220 December 2022 | Registered office address changed from 23a High Street Newport Shropshire TF10 7AT to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2022-12-20 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Declaration of solvency |
20/12/2220 December 2022 | Appointment of a voluntary liquidator |
23/09/2223 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
26/10/2026 October 2020 | DIRECTOR APPOINTED MRS LESLEY PHIZCKLEA |
26/10/2026 October 2020 | DIRECTOR APPOINTED MR ROBERT BRIAN SESSFORD |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/07/152 July 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD PICKERING / 08/05/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER WILLIAMS / 08/05/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEVIN MCKEOWN / 08/05/2010 |
03/07/093 July 2009 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM SUITE 1.05 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW |
22/05/0922 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0918 May 2009 | DIRECTOR APPOINTED MR DAVID PETER WILLIAMS |
16/05/0916 May 2009 | COMPANY NAME CHANGED JUMBO MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/09 |
15/05/0915 May 2009 | DIRECTOR APPOINTED MR ALAN KEVIN MCKEOWN |
15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR ROBERT SESSFORD |
12/05/0912 May 2009 | DIRECTOR APPOINTED MR ROBERT BRIAN SESSFORD |
12/05/0912 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PICKERING / 12/05/2009 |
08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JORAPH MANAGED SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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