JMS DESIGN AND BUILD GROUP LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Termination of appointment of Steven John King as a director on 2022-11-08

View Document

08/11/228 November 2022 Appointment of Mr Shaun Johnson as a director on 2022-11-08

View Document

08/11/228 November 2022 Notification of Shaun Johnson as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Change of details for Mr Steven John King as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Daniel Yongo as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Steven John King as a person with significant control on 2022-11-08

View Document

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

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-21 with updates

View Document

09/02/229 February 2022 Director's details changed for Mr Steven John King on 2022-02-09

View Document

09/02/229 February 2022 Notification of Steven John King as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Change of details for Mr Daniel Yongo as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Steven John King on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr Daniel Yongo on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

30/01/2230 January 2022 Appointment of Mr Steven John King as a director on 2022-01-30

View Document

04/11/214 November 2021 Notification of Daniel Yongo as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Matthew Fazzani as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Matthew Fazzani as a director on 2021-11-03

View Document

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

View Document

03/11/213 November 2021 Appointment of Mr Daniel Yongo as a director on 2021-11-02

View Document

24/05/2124 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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