Advanced company searchLink opens in new window

JDM GROUNDWORK CONTRACTORS LTD

Company number 07990674

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)
25 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2023 WU15 Notice of final account prior to dissolution
08 Jun 2022 WU07 Progress report in a winding up by the court
17 Jun 2021 WU07 Progress report in a winding up by the court
17 Jun 2020 WU07 Progress report in a winding up by the court
26 Jun 2019 WU07 Progress report in a winding up by the court
11 May 2018 AD01 Registered office address changed from 51 Bryn Terrace Cwmdare Aberdare Mid Glamorgan CF44 8RA to 13-14 Orchard House Orchard Street Business Centre Bristol BS1 5EH on 11 May 2018
03 May 2018 WU04 Appointment of a liquidator
25 Apr 2018 COCOMP Order of court to wind up
14 Jun 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2017
17 May 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2016
18 Mar 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
18 Mar 2015 1.14 End of moratorium
17 Mar 2015 1.11 Commencement of moratorium
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
14 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 TM01 Termination of appointment of Simon Morris as a director
21 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
19 Mar 2013 AP03 Appointment of Julie Elaina Morris as a secretary
19 Mar 2013 AP01 Appointment of Mr Simon Morris as a director
19 Mar 2013 AD01 Registered office address changed from Fairway House Links Business Park St. Mellons Cardiff CF3 0LT United Kingdom on 19 March 2013
14 Mar 2012 NEWINC Incorporation