J.S & D.M LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Liquidators' statement of receipts and payments to 2024-11-29 |
25/02/2425 February 2024 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-25 |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Statement of affairs |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
07/12/237 December 2023 | Registered office address changed from 156 Dudley Road Birmingham West Midlands B18 7QS England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-12-07 |
04/12/234 December 2023 | Appointment of a voluntary liquidator |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Confirmation statement made on 2023-01-26 with no updates |
28/04/2328 April 2023 | Compulsory strike-off action has been suspended |
28/04/2328 April 2023 | Compulsory strike-off action has been suspended |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
09/02/239 February 2023 | Notification of Sandra Bhardwaj as a person with significant control on 2023-01-26 |
08/02/238 February 2023 | Withdrawal of a person with significant control statement on 2023-02-08 |
31/10/2231 October 2022 | Micro company accounts made up to 2021-10-31 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Micro company accounts made up to 2020-10-31 |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
15/01/2215 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Termination of appointment of Sandra Bhardwaj as a director on 2021-07-19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
15/01/2015 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105880450002 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | DIRECTOR APPOINTED MRS SASHI TAKYAR |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/07/1912 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SHASHI TAKYAR |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHASHI TAKYAR / 20/10/2018 |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 15 ANCHOR DRIVE TIPTON DY4 7RD UNITED KINGDOM |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BHARDWAJ / 20/10/2018 |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BHARDWAJ / 20/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
24/11/1724 November 2017 | PREVSHO FROM 31/01/2018 TO 31/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105880450002 |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105880450001 |
27/01/1727 January 2017 | 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