JMR INTERNATIONAL LIMITED

05012100
122 FEERING HILL FEERING COLCHESTER CO5 9PY

Documents

Documents
Date Category Description Pages
15 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Mar 2021 accounts Annual Accounts 6 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2020 accounts Annual Accounts 10 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 6 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Apr 2018 officers Change of particulars for director (Mr John Richard Hancock) 2 Buy now
16 Apr 2018 officers Change of particulars for secretary (Ms Jacqueline Emily Gouldstone) 1 Buy now
16 Apr 2018 officers Change of particulars for director (Ms Jacqueline Emily Gouldstone) 2 Buy now
16 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2017 officers Termination of appointment of director (Munaf Ali) 2 Buy now
06 Sep 2017 accounts Annual Accounts 6 Buy now
09 Mar 2017 accounts Annual Accounts 6 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
28 Jan 2016 annual-return Annual Return 6 Buy now
28 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jul 2015 officers Change of particulars for director (Ms Jacqueline Emily Gouldstone) 2 Buy now
07 Jul 2015 officers Change of particulars for director (Mr John Richard Hancock) 2 Buy now
26 Jun 2015 capital Return of Allotment of shares 3 Buy now
29 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Feb 2015 accounts Annual Accounts 7 Buy now
16 Jan 2015 annual-return Annual Return 6 Buy now
25 Feb 2014 accounts Annual Accounts 7 Buy now
14 Jan 2014 annual-return Annual Return 6 Buy now
25 Feb 2013 accounts Annual Accounts 7 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
24 Feb 2012 accounts Annual Accounts 5 Buy now
02 Feb 2012 annual-return Annual Return 6 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
22 Feb 2011 annual-return Annual Return 6 Buy now
07 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2010 accounts Annual Accounts 6 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
05 Feb 2010 officers Change of particulars for director (Munaf Ali) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Jacqueline Emily Gouldstone) 2 Buy now
05 Feb 2010 officers Change of particulars for director (John Richard Hancock) 2 Buy now
05 Feb 2010 officers Change of particulars for secretary (Jacqueline Emily Gouldstone) 1 Buy now
04 Apr 2009 accounts Annual Accounts 5 Buy now
12 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
12 Jan 2009 officers Director's change of particulars / john hancock / 24/06/2008 1 Buy now
14 Jan 2008 annual-return Return made up to 12/01/08; no change of members 2 Buy now
13 Nov 2007 accounts Annual Accounts 8 Buy now
11 Jan 2007 annual-return Return made up to 12/01/07; full list of members 3 Buy now
06 Jan 2007 accounts Annual Accounts 8 Buy now
15 Dec 2006 officers New director appointed 2 Buy now
27 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2006 annual-return Return made up to 12/01/06; full list of members 7 Buy now
21 Nov 2005 accounts Annual Accounts 8 Buy now
18 Jul 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
11 Jan 2005 annual-return Return made up to 12/01/04; full list of members 7 Buy now
20 Sep 2004 accounts Accounting reference date extended from 31/01/05 to 31/05/05 1 Buy now
30 Jan 2004 officers Director resigned 1 Buy now
30 Jan 2004 officers Secretary resigned 1 Buy now
30 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Jan 2004 officers New director appointed 2 Buy now
30 Jan 2004 address Registered office changed on 30/01/04 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
12 Jan 2004 incorporation Incorporation Company 9 Buy now