Advanced company searchLink opens in new window

JMLA (SOUTH EAST) LIMITED

Company number 03636496

Filter by category

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)
27 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 18 March 2022
01 Apr 2021 600 Appointment of a voluntary liquidator
19 Mar 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jan 2021 AD01 Registered office address changed from 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 8 January 2021
22 Dec 2020 AM02 Statement of affairs with form AM02SOA
27 Nov 2020 AM07 Result of meeting of creditors
17 Nov 2020 AM03 Statement of administrator's proposal
23 Sep 2020 AD01 Registered office address changed from C/O Churchdown Chambers Bordyke Tonbridge TN9 1NR England to 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW on 23 September 2020
14 Sep 2020 AM01 Appointment of an administrator
03 Aug 2020 TM01 Termination of appointment of Peter John Rowe as a director on 31 July 2020
23 Jul 2020 AD01 Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to C/O Churchdown Chambers Bordyke Tonbridge TN9 1NR on 23 July 2020
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 AA01 Current accounting period shortened from 30 September 2020 to 31 March 2020
03 Dec 2019 AP01 Appointment of Mr Peter John Rowe as a director on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of John Martin Loades as a director on 29 November 2019
29 Nov 2019 TM02 Termination of appointment of John Martin Loades as a secretary on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Carol Elizabeth Loades as a director on 29 November 2019
27 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
14 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 105
13 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates