Advanced company searchLink opens in new window

J R M SOFTWARE LIMITED

Company number 01405085

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DS01 Application to strike the company off the register
18 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 5,000
25 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
26 Apr 2012 CH01 Director's details changed for Mr Simon Robert Walther on 26 April 2012
26 Apr 2012 AP01 Appointment of Mr Stephen Jeremy Hill as a director on 19 September 2011
23 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
12 Oct 2011 AP03 Appointment of Mrs Emily Elizabeth Jane Davies as a secretary on 19 September 2011
12 Oct 2011 TM01 Termination of appointment of Timothy Lloyd Marvell as a director on 19 September 2011
12 Oct 2011 TM02 Termination of appointment of Timothy Lloyd Marvell as a secretary on 19 September 2011
15 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/02/2023 under section 1088 of the Companies Act 2006
19 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
01 Dec 2010 TM01 Termination of appointment of Paul Phillips as a director
28 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/02/2023 under section 1088 of the Companies Act 2006
28 Apr 2010 CH01 Director's details changed for Mr Paul Phillips on 31 March 2010
28 Apr 2010 CH01 Director's details changed for Timothy Lloyd Marvell on 31 March 2010
19 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
07 Jul 2009 288a Director appointed mr paul phillips
07 Jul 2009 288b Appointment Terminated Director ian dale-staples
07 Jul 2009 288a Director appointed mr simon robert walther
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/02/2023 under section 1088 of the Companies Act 2006
01 Apr 2009 363a Return made up to 31/03/09; full list of members
14 Jan 2009 AA Accounts made up to 30 April 2008