JMA TRADING

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

24/03/2324 March 2023 Termination of appointment of Jonathan Mark Andrews as a director on 2023-03-06

View Document

24/03/2324 March 2023 Appointment of Mr Duncan William George Montgomery as a director on 2023-03-06

View Document

24/03/2324 March 2023 Notification of Construction (Chester) Group Holdings Limited as a person with significant control on 2023-03-06

View Document

24/03/2324 March 2023 Cessation of John Mark Andrews as a person with significant control on 2023-03-06

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

07/01/227 January 2022 Notification of John Mark Andrews as a person with significant control on 2022-01-06

View Document

07/01/227 January 2022 Cessation of Global Consortium Limited as a person with significant control on 2022-01-06

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

07/08/207 August 2020 PREVSHO FROM 30/03/2020 TO 31/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

20/09/1920 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

11/04/1811 April 2018 CESSATION OF JONATHAN MARK ANDREWS AS A PSC

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL CONSORTIUM LIMITED

View Document

11/04/1811 April 2018 CESSATION OF MARY ELIZABETH ANDREWS AS A PSC

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

26/01/1626 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1626 January 2016 ADOPT ARTICLES 05/01/2015

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREWS

View Document

09/01/159 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED SCOTT ANDREWS

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED JONATHAN MARK ANDREWS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLACKLEDGE

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MARY ELIZABETH ANDREWS

View Document

17/12/1017 December 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