J.S & D.M LTD.

Company Documents

DateDescription
12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-11-29

View Document

25/02/2425 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-25

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Statement of affairs

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/12/237 December 2023 Registered office address changed from 156 Dudley Road Birmingham West Midlands B18 7QS England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-12-07

View Document

04/12/234 December 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

28/04/2328 April 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Notification of Sandra Bhardwaj as a person with significant control on 2023-01-26

View Document

08/02/238 February 2023 Withdrawal of a person with significant control statement on 2023-02-08

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Micro company accounts made up to 2020-10-31

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

15/01/2215 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Termination of appointment of Sandra Bhardwaj as a director on 2021-07-19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

15/01/2015 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105880450002

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 DIRECTOR APPOINTED MRS SASHI TAKYAR

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR SHASHI TAKYAR

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHASHI TAKYAR / 20/10/2018

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 15 ANCHOR DRIVE TIPTON DY4 7RD UNITED KINGDOM

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BHARDWAJ / 20/10/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA BHARDWAJ / 20/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

24/11/1724 November 2017 PREVSHO FROM 31/01/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105880450002

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105880450001

View Document

27/01/1727 January 2017 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