JMS DESIGN AND BUILD LIMITED

05018417
4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
14 Mar 2017 officers Change of particulars for director (James Duncan Roland March Smith) 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
31 Oct 2015 accounts Annual Accounts 6 Buy now
09 Apr 2015 annual-return Annual Return 3 Buy now
30 Oct 2014 accounts Annual Accounts 6 Buy now
24 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
20 May 2014 gazette Gazette Notice Compulsary 1 Buy now
18 Feb 2014 officers Change of particulars for director (James Duncan Roland March Smith) 2 Buy now
31 Oct 2013 accounts Annual Accounts 6 Buy now
17 Jun 2013 officers Termination of appointment of secretary (Lewis & Company Uk Ltd) 2 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
29 Oct 2012 accounts Annual Accounts 6 Buy now
28 Jan 2012 annual-return Annual Return 4 Buy now
31 Oct 2011 accounts Annual Accounts 6 Buy now
20 May 2011 officers Change of particulars for director (James Duncan Roland March Smith) 2 Buy now
07 Mar 2011 officers Appointment of corporate secretary (Lewis & Company Uk Ltd) 2 Buy now
07 Mar 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 officers Termination of appointment of secretary (Lewis & Co) 1 Buy now
29 Oct 2010 accounts Annual Accounts 8 Buy now
21 Sep 2010 officers Termination of appointment of director (Christian Miller) 1 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
30 Nov 2009 accounts Annual Accounts 6 Buy now
27 Feb 2009 accounts Annual Accounts 5 Buy now
16 Feb 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
06 Feb 2009 officers Director appointed mr christian miller 1 Buy now
13 Jan 2009 capital Ad 24/12/08\gbp si 100@1=100\gbp ic 100/200\ 2 Buy now
18 Feb 2008 annual-return Return made up to 19/01/08; full list of members 2 Buy now
02 Dec 2007 accounts Annual Accounts 6 Buy now
15 Feb 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
02 Mar 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
02 Mar 2006 officers Director's particulars changed 1 Buy now
22 Feb 2006 accounts Annual Accounts 5 Buy now
06 Oct 2005 officers Secretary resigned 1 Buy now
06 Oct 2005 officers Director resigned 1 Buy now
06 Oct 2005 officers New secretary appointed 2 Buy now
26 Jan 2005 annual-return Return made up to 19/01/05; full list of members 7 Buy now
17 Nov 2004 capital Ad 15/02/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
01 Mar 2004 address Registered office changed on 01/03/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
01 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Mar 2004 officers New director appointed 2 Buy now
19 Feb 2004 officers Secretary resigned 1 Buy now
19 Feb 2004 officers Director resigned 1 Buy now
19 Jan 2004 incorporation Incorporation Company 14 Buy now