JM2 SUPPORT SERVICES LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-06-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

13/07/2113 July 2021 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 2021-07-13

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Statement of affairs

View Document

09/07/219 July 2021 Appointment of a voluntary liquidator

View Document

09/07/219 July 2021 Resolutions

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SEWELL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY WHILEY / 01/04/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 22/04/17 STATEMENT OF CAPITAL GBP 205

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR JEFFREY WHILEY / 01/04/2017

View Document

19/10/1719 October 2017 22/04/17 STATEMENT OF CAPITAL GBP 7

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES SEWELL / 01/04/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARK CHARLES SEWELL / 01/04/2017

View Document

19/10/1719 October 2017 22/04/17 STATEMENT OF CAPITAL GBP 106

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WHILEY / 01/04/2017

View Document

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES SEWELL / 01/04/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM C/O PLAN A LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR KEVIN HOWARD SEWELL

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 01/02/16 STATEMENT OF CAPITAL GBP 3

View Document

15/06/1615 June 2016 25/09/15 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES SEWELL / 14/06/2016

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHARLES SEWELL / 14/06/2016

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES SEWELL / 14/06/2016

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 COMPANY NAME CHANGED JM2 CONTRACTING LIMITED CERTIFICATE ISSUED ON 10/06/14

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR JEFFREY WHILEY

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/10/129 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/09/1127 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/10/101 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY APPOINTED MARK SEWELL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/09/0923 September 2009 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