JSM ESSEX LIMITED

05758658
6A COPLAND CLOSE BROOMFIELD CHELMSFORD CM1 7DT

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Oct 2019 accounts Annual Accounts 5 Buy now
31 Aug 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2018 accounts Annual Accounts 7 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 accounts Annual Accounts 7 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 May 2017 officers Change of particulars for director (Susan Moran) 2 Buy now
03 May 2017 officers Change of particulars for secretary (Mr Keith Philip Moran) 1 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 officers Change of particulars for director (Susan Moran) 2 Buy now
23 Nov 2016 accounts Annual Accounts 4 Buy now
13 Oct 2016 officers Change of particulars for secretary (Mr Keith Philip Moran) 1 Buy now
13 Oct 2016 officers Change of particulars for director (Susan Moran) 2 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 3 Buy now
12 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 3 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
18 May 2012 accounts Annual Accounts 3 Buy now
16 May 2012 annual-return Annual Return 4 Buy now
27 Apr 2012 officers Change of particulars for secretary (Mr Keith Philip Moran) 2 Buy now
27 Apr 2012 officers Change of particulars for director (Susan Moran) 2 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2011 accounts Annual Accounts 3 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Susan Moran) 2 Buy now
05 Jul 2010 officers Change of particulars for secretary (Keith Philip Moran) 1 Buy now
05 Jul 2010 annual-return Annual Return 3 Buy now
16 Jun 2010 accounts Annual Accounts 3 Buy now
26 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
25 Jan 2010 annual-return Annual Return 3 Buy now
14 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2009 accounts Annual Accounts 3 Buy now
11 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Dec 2008 accounts Annual Accounts 3 Buy now
16 Jan 2008 accounts Annual Accounts 3 Buy now
23 Jul 2007 officers New secretary appointed 1 Buy now
23 Jul 2007 annual-return Return made up to 28/03/07; full list of members 2 Buy now
23 Jul 2007 address Registered office changed on 23/07/07 from: 120 mill road, stock ingatestone essex CM4 9LN 1 Buy now
23 Jul 2007 officers Secretary resigned 1 Buy now
28 Mar 2006 incorporation Incorporation Company 15 Buy now