J & M & SONS SCAFFOLDING LIMITED

Company Documents

DateDescription
15/09/2315 September 2023 Liquidators' statement of receipts and payments to 2023-07-24

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

06/01/226 January 2022 Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-06

View Document

21/08/1921 August 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

13/08/1913 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

13/08/1913 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/08/1913 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 3 SHERINGHAM DRIVE RUGELEY STAFFS WS15 2YG

View Document

12/06/1912 June 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/04/2019

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 77 HEDNESFORD ROAD RUGELEY STAFFORDSHIRE WS15 1JS

View Document

14/08/1814 August 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/04/2018

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/04/2017

View Document

22/07/1622 July 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016

View Document

04/06/154 June 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

31/05/1531 May 2015 Annual return made up to 16 June 2013 with full list of shareholders

View Document

12/05/1512 May 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015

View Document

03/06/143 June 2014 Annual return made up to 16 June 2012 with full list of shareholders

View Document

25/04/1425 April 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

24/04/1424 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

21/01/1421 January 2014 Annual return made up to 16 June 2011 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE WOOD

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE WOOD

View Document

15/08/1315 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/08/1315 August 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/09/1228 September 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

07/09/127 September 2012 30/06/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WOOD / 16/06/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE RONALD WOOD / 16/06/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ELIZABETH WOOD / 16/06/2010

View Document

19/10/1019 October 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

25/05/1025 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/074 August 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: OLLERENSHAWS LIMITED 4 GEREYSBROOK BIRMINGHAM ROAD SHENSTONE LICHFIELD WS14 0LU

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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