JSMS LTD.

Company Documents

DateDescription
06/06/146 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/03/1428 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/03/2014

View Document

06/03/146 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/10/1315 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2013

View Document

15/03/1315 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2013

View Document

13/03/1313 March 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/10/1217 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2012

View Document

02/08/122 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/03/1223 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2012:LIQ. CASE NO.1

View Document

25/11/1125 November 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

28/10/1128 October 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 72 HAILEY ROAD ERITH KENT DA18 4AH

View Document

14/09/1114 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00001700,00009379

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES CROSS / 01/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHEWS

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0818 September 2008 DIRECTOR RESIGNED GERARD BOYLE

View Document

20/08/0820 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED HOWARD MARTIN DIXON

View Document

30/07/0830 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/08/06

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 72 HAILEY ROAD ERITH KENT DA18 4AU

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 70 HAILEY ROAD ERITH KENT DA18 4AH

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED JORDAN SITE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/02; RESOLUTION PASSED ON 06/12/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/07/0014 July 2000 ADOPT MEM AND ARTS 29/06/00

View Document

14/07/0014 July 2000 ADOPT MEM AND ARTS 29/06/00 REREG PLC-PRI 29/06/00

View Document

14/07/0014 July 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/07/0014 July 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: MACLELLAN HOUSE CLEWS ROAD OAKENSHAW REDDITCH WORCESTERSHIRE B98 0QF

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 MACLELLAN HOUSE CLEWS ROAD REDDITCH WORCESTERSHIRE B98 7ST

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: G OFFICE CHANGED 15/10/98 70 HAILEY RD ERITH KENT DA18 4AH

View Document

04/08/984 August 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED PLANT CONSTRUCTION PLC CERTIFICATE ISSUED ON 17/06/98

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 AUDITOR'S RESIGNATION

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/914 November 1991 09/08/91 FULL LIST NOF

View Document

09/07/919 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9020 December 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/07/894 July 1989 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 NEW DIRECTOR APPOINTED

View Document

04/07/884 July 1988 AUDITOR'S RESIGNATION

View Document

01/06/881 June 1988 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8818 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/07/8622 July 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

16/07/8616 July 1986 REGISTERED OFFICE CHANGED ON 16/07/86 FROM: G OFFICE CHANGED 16/07/86 78 FENCHURCH STREET LONDON EC3M 4BT

View Document

16/07/8616 July 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/07/86

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/862 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/7422 February 1974 CERTIFICATE OF INCORPORATION

View Document


More Company Information