-
JBMS ASSOCIATES LIMITED - 47, Butt Road, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 07232544
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 47
- Butt Road
- Colchester
- Essex
- CO3 3BZ 47, Butt Road, Colchester, Essex, CO3 3BZ UK
Management
- Managing Directors
- JOHN GREEN
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-22
- Dissolved on
- 2019-06-25
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mr John Green
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-04-22
-
JBMS ASSOCIATES LIMITED Company Description
- JBMS ASSOCIATES LIMITED is a ltd registered in United Kingdom with the Company reg no 07232544. Its current trading status is "closed". It was registered 2010-04-22. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-22.It can be contacted at 47 .
Get JBMS ASSOCIATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jbms Associates Limited - 47, Butt Road, Colchester, Essex, United Kingdom
Did you know? kompany provides original and official company documents for JBMS ASSOCIATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES (2017-06-08) - CS01
keyboard_arrow_right 2016
-
22/04/16 FULL LIST (2016-05-25) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2016-01-26) - AA
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-20) - AA
keyboard_arrow_right 2015
-
22/04/15 FULL LIST (2015-05-05) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-29) - AA
-
22/04/14 FULL LIST (2014-05-27) - AR01
keyboard_arrow_right 2013
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-30) - AA
-
22/04/13 FULL LIST (2013-07-15) - AR01
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-19) - AA
-
DISS40 (DISS40(SOAD)) (2012-10-09) - DISS40
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARRIOTT (2012-09-24) - TM01
-
COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-09-08) - DISS16(SOAS)
-
DIRECTOR APPOINTED MR JOHN GREEN (2012-09-05) - AP01
-
FIRST GAZETTE (2012-08-21) - GAZ1
-
31/03/11 TOTAL EXEMPTION SMALL (2012-01-06) - AA
-
22/04/12 FULL LIST (2012-10-08) - AR01
keyboard_arrow_right 2011
-
PREVSHO FROM 30/04/2011 TO 31/03/2011 (2011-12-15) - AA01
-
REGISTERED OFFICE CHANGED ON 23/05/2011 FROM (2011-05-23) - AD01
-
22/04/11 FULL LIST (2011-05-10) - AR01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-04-22) - NEWINC