Advanced company searchLink opens in new window

JMB ARCHITECTURAL DESIGN SERVICES LTD

Company number 03953390

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
24 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Sep 2016 AD01 Registered office address changed from 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP England to 18 Ivy Bank Close Ingbirchworth, Penistone Sheffield S36 7GT on 22 September 2016
08 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
08 Apr 2016 CH01 Director's details changed for Dale Jackson on 4 March 2016
24 Mar 2016 AD01 Registered office address changed from 62 the Park Kirkburton Huddersfield HD8 0NP to 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP on 24 March 2016
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
08 Jan 2015 AD01 Registered office address changed from 12 Parklands Walk Shelley Huddersfield West Yorkshire HD8 8JW to 62 the Park Kirkburton Huddersfield HD8 0NP on 8 January 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
10 Dec 2011 AP03 Appointment of Mrs Karen Jackson as a secretary
10 Dec 2011 TM02 Termination of appointment of Robert Jackson as a secretary
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 CERTNM Company name changed D.K.S. ceilings LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
26 May 2010 CONNOT Change of name notice