JMA BUILDING SERVICES LIMITED

Company Documents

DateDescription
26/04/2326 April 2023 Final Gazette dissolved following liquidation

View Document

26/04/2326 April 2023 Final Gazette dissolved following liquidation

View Document

26/01/2326 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/01/226 January 2022 Registered office address changed from C/O Silke & Co Ltd 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

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-12-13

View Document

28/02/1928 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2018:LIQ. CASE NO.1

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 30 - 31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB

View Document

02/01/182 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/182 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/182 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/02/154 February 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/01/1114 January 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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