JMDCON LTD.
Company Documents
Date | Description |
---|---|
13/05/2313 May 2023 | Final Gazette dissolved following liquidation |
13/05/2313 May 2023 | Final Gazette dissolved following liquidation |
13/02/2313 February 2023 | Return of final meeting in a creditors' voluntary winding up |
28/09/2228 September 2022 | Registered office address changed from 343 High Road (Valera Chartered Accountants) Ilford IG1 1TE England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-28 |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
27/09/2227 September 2022 | Appointment of a voluntary liquidator |
27/09/2227 September 2022 | Statement of affairs |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
04/04/224 April 2022 | Application to strike the company off the register |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
01/07/211 July 2021 | Appointment of Ms Yan Lu as a director on 2021-06-17 |
29/06/2129 June 2021 | Appointment of Mr James Michael Duggan as a secretary on 2021-06-17 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
20/01/2120 January 2021 | COMPANY NAME CHANGED J M DUGGAN CONSULTING LIMITED CERTIFICATE ISSUED ON 20/01/21 |
27/12/2027 December 2020 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 3 THE AVENUE COULSDON SURREY CR5 2BN |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, SECRETARY MARY DUGGAN |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/12/1617 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
15/12/1515 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/12/1415 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/12/1317 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
27/12/1227 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/12/1121 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS MARY ANN JOHNSON / 21/12/2011 |
21/12/1121 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/12/1014 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
22/12/0922 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DUGGAN / 22/12/2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUGGAN / 21/08/2008 |
28/08/0828 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARY JOHNSON / 21/08/2008 |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 26 WHITE HART LANE LONDON N22 5RJ |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
20/12/0720 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/12/0619 December 2006 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/12/0516 December 2005 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/12/0423 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/12/0315 December 2003 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
20/07/0320 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
18/12/0218 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
03/01/013 January 2001 | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
22/11/0022 November 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 |
04/02/004 February 2000 | NEW SECRETARY APPOINTED |
04/02/004 February 2000 | NEW DIRECTOR APPOINTED |
04/02/004 February 2000 | REGISTERED OFFICE CHANGED ON 04/02/00 FROM: WHITE HART LANE LONDON N22 5RJ |
22/12/9922 December 1999 | DIRECTOR RESIGNED |
22/12/9922 December 1999 | SECRETARY RESIGNED |
14/12/9914 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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