Advanced company searchLink opens in new window

JMG ESTATES LIMITED

Company number 07015480

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DS01 Application to strike the company off the register
17 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
14 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
19 Dec 2011 TM01 Termination of appointment of John Joseph Cristal as a director on 15 December 2011
22 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from 7 Linden Close Tunbridge Wells Kent TN4 8HH on 28 October 2010
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 21 September 2010
  • GBP 100
08 Nov 2009 AP01 Appointment of Michael John Paine as a director
08 Nov 2009 AP01 Appointment of John Joseph Cristal as a director
08 Nov 2009 AP01 Appointment of Graham David Frank as a director
23 Sep 2009 288b Appointment Terminated Director graham stephens
15 Sep 2009 CERTNM Company name changed jmg crowborough LIMITED\certificate issued on 17/09/09
11 Sep 2009 NEWINC Incorporation