JMD IT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved following liquidation |
12/12/2312 December 2023 | Final Gazette dissolved following liquidation |
12/09/2312 September 2023 | Return of final meeting in a members' voluntary winding up |
18/11/2118 November 2021 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08(Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2021-11-18 |
18/11/2118 November 2021 | Resolutions |
18/11/2118 November 2021 | Resolutions |
18/11/2118 November 2021 | Declaration of solvency |
18/11/2118 November 2021 | Appointment of a voluntary liquidator |
08/11/218 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
04/10/214 October 2021 | Amended micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Current accounting period shortened from 2021-10-31 to 2021-06-30 |
23/01/2123 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/03/2022 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARC DARRINGTON / 30/07/2017 |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH DARRINGTON / 30/07/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH DARRINGTON / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 16 OLD COURT ARBOUR LANE CHELMSFORD ESSEX CM1 7UF |
03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 2 LLEWELLYN CLOSE CHELMSFORD ESSEX CM1 7RE UNITED KINGDOM |
01/11/111 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
31/10/1131 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH DARRINGTON / 31/10/2011 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARC DARRINGTON / 31/10/2011 |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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