Advanced company searchLink opens in new window

JMS 1 LIMITED

Company number 05861491

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)
17 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
28 Jun 2010 AD01 Registered office address changed from 35 Peter Street Manchester M2 5BG on 28 June 2010
25 Jun 2010 4.70 Declaration of solvency
25 Jun 2010 600 Appointment of a voluntary liquidator
25 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-21
20 Apr 2010 CERTNM Company name changed dbg (uk) LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
20 Apr 2010 CONNOT Change of name notice
16 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Apr 2010 AD01 Registered office address changed from Wharton Green Bostock Road Winsford Cheshire CW7 3BD on 7 April 2010
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
07 Apr 2010 CONNOT Change of name notice
31 Mar 2010 TM01 Termination of appointment of John Rochford as a director
23 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
22 Jul 2009 363a Return made up to 29/06/09; full list of members
23 Oct 2008 AA Accounts for a medium company made up to 30 June 2008
22 Jul 2008 363a Return made up to 29/06/08; full list of members
22 Apr 2008 AAMD Amended accounts made up to 30 June 2006
18 Apr 2008 AA Accounts for a medium company made up to 30 June 2007
22 Jan 2008 363s Return made up to 29/06/07; full list of members
15 Jan 2007 AA Accounts for a small company made up to 30 June 2006
15 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 30/06/06
14 Oct 2006 395 Particulars of mortgage/charge
14 Jul 2006 288b Secretary resigned
14 Jul 2006 288b Director resigned