JMS DESIGN AND BUILD GROUP LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Termination of appointment of Steven John King as a director on 2022-11-08 |
08/11/228 November 2022 | Appointment of Mr Shaun Johnson as a director on 2022-11-08 |
08/11/228 November 2022 | Notification of Shaun Johnson as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Change of details for Mr Steven John King as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Cessation of Daniel Yongo as a person with significant control on 2022-11-08 |
08/11/228 November 2022 | Cessation of Steven John King as a person with significant control on 2022-11-08 |
25/09/2225 September 2022 | Registered office address changed from 34 Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ England to PO Box 44 66 Vincent Gardens Sheerness ME12 1XX on 2022-09-25 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-21 with updates |
09/02/229 February 2022 | Director's details changed for Mr Steven John King on 2022-02-09 |
09/02/229 February 2022 | Notification of Steven John King as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mr Daniel Yongo as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Steven John King on 2022-02-09 |
09/02/229 February 2022 | Director's details changed for Mr Daniel Yongo on 2022-02-09 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
30/01/2230 January 2022 | Appointment of Mr Steven John King as a director on 2022-01-30 |
04/11/214 November 2021 | Notification of Daniel Yongo as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Cessation of Matthew Fazzani as a person with significant control on 2021-11-03 |
03/11/213 November 2021 | Termination of appointment of Matthew Fazzani as a director on 2021-11-03 |
03/11/213 November 2021 | Registered office address changed from 54 Basement Llanover Road London SE18 3SU United Kingdom to 34 Pioneer Close Wath-upon-Dearne Rotherham S63 7JZ on 2021-11-03 |
03/11/213 November 2021 | Appointment of Mr Daniel Yongo as a director on 2021-11-02 |
24/05/2124 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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