Advanced company searchLink opens in new window

JMCH SERVICES LIMITED

Company number 03380670

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
21 Jul 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
10 Jul 2015 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015
09 Jul 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
09 Jul 2015 4.70 Declaration of solvency
08 Jul 2015 AD02 Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB
23 Jun 2015 SH20 Statement by Directors
23 Jun 2015 SH19 Statement of capital on 23 June 2015
  • GBP 1,000.00
23 Jun 2015 CAP-SS Solvency Statement dated 09/06/15
23 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 68,537,000
26 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 68,537,000
03 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
03 Jun 2014 AP01 Appointment of Paul Andrew Hemingway as a director
06 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
23 May 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Apr 2013 TM01 Termination of appointment of Julia Seary as a director
09 Apr 2013 AP01 Appointment of Nigel John Arthur as a director
11 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders