JSMS LTD.

Register to unlock more data on OkredoRegister

JSMS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01161040

Incorporation date

22/02/1974

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1974)
dot icon06/06/2014
Final Gazette dissolved following liquidation
dot icon28/03/2014
Administrator's progress report to 2014-03-04
dot icon06/03/2014
Notice of move from Administration to Dissolution
dot icon15/10/2013
Administrator's progress report to 2013-09-05
dot icon15/03/2013
Administrator's progress report to 2013-03-05
dot icon13/03/2013
Notice of extension of period of Administration
dot icon17/10/2012
Administrator's progress report to 2012-09-05
dot icon02/08/2012
Notice of extension of period of Administration
dot icon23/03/2012
Administrator's progress report to 2012-03-05
dot icon25/11/2011
Notice of deemed approval of proposals
dot icon28/10/2011
Statement of affairs with form 2.14B
dot icon26/10/2011
Statement of administrator's proposal
dot icon15/09/2011
Registered office address changed from 72 Hailey Road Erith Kent DA18 4AH on 2011-09-15
dot icon14/09/2011
Appointment of an administrator
dot icon26/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon16/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Resolutions
dot icon27/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/07/2010
Director's details changed for Ian Charles Cross on 2010-07-01
dot icon12/07/2010
Termination of appointment of Steven Matthews as a director
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon27/07/2009
Return made up to 01/07/09; full list of members
dot icon28/03/2009
Full accounts made up to 2008-12-31
dot icon18/09/2008
Appointment terminated director gerard boyle
dot icon20/08/2008
Resolutions
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon11/08/2008
Director appointed howard martin dixon
dot icon30/07/2008
Return made up to 01/07/08; full list of members
dot icon17/07/2007
Return made up to 01/07/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Director's particulars changed
dot icon14/03/2007
Full accounts made up to 2006-12-31
dot icon10/08/2006
Return made up to 01/07/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: 72 hailey road erith kent DA18 4AU
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon02/08/2005
Return made up to 01/07/05; full list of members
dot icon02/06/2005
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon03/08/2004
Return made up to 01/07/04; full list of members
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 01/07/03; full list of members
dot icon15/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Particulars of mortgage/charge
dot icon26/06/2003
New secretary appointed
dot icon16/01/2003
Declaration of satisfaction of mortgage/charge
dot icon10/01/2003
Secretary resigned
dot icon24/12/2002
Ad 06/12/02--------- £ si 199688@1=199688 £ ic 50036/249724
dot icon24/12/2002
Registered office changed on 24/12/02 from: 70 hailey road erith kent DA18 4AH
dot icon21/12/2002
Particulars of mortgage/charge
dot icon18/12/2002
Certificate of change of name
dot icon10/07/2002
Return made up to 01/07/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-12-31
dot icon24/08/2001
Return made up to 01/07/01; full list of members
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon08/02/2001
Secretary resigned;director resigned
dot icon21/01/2001
Director resigned
dot icon09/01/2001
New secretary appointed
dot icon06/11/2000
Particulars of mortgage/charge
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 01/07/00; full list of members
dot icon14/07/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon14/07/2000
Re-registration of Memorandum and Articles
dot icon14/07/2000
Application for reregistration from PLC to private
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned;director resigned
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New secretary appointed;new director appointed
dot icon15/05/2000
Registered office changed on 15/05/00 from: maclellan house clews road oakenshaw redditch worcestershire B98 0QF
dot icon19/01/2000
Secretary resigned
dot icon19/12/1999
Director resigned
dot icon19/12/1999
New secretary appointed;new director appointed
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Return made up to 01/07/99; full list of members
dot icon30/11/1998
Full accounts made up to 1997-12-31
dot icon26/11/1998
Director resigned
dot icon23/10/1998
Registered office changed on 23/10/98 from: maclellan house clews road redditch worcestershire B98 7ST
dot icon15/10/1998
Registered office changed on 15/10/98 from: 70 hailey rd erith kent DA18 4AH
dot icon15/10/1998
New director appointed
dot icon15/10/1998
Director resigned
dot icon15/10/1998
Director resigned
dot icon04/08/1998
Delivery ext'd 3 mth 31/12/97
dot icon31/07/1998
Return made up to 01/07/98; no change of members
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
New director appointed
dot icon17/06/1998
Certificate of change of name
dot icon08/06/1998
Director resigned
dot icon09/01/1998
Secretary resigned;director resigned
dot icon15/09/1997
Full group accounts made up to 1996-12-31
dot icon19/08/1997
New director appointed
dot icon31/07/1997
Return made up to 01/07/97; full list of members
dot icon03/08/1996
Full group accounts made up to 1995-12-31
dot icon02/08/1996
Return made up to 01/07/96; no change of members
dot icon18/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1995
Secretary resigned;new secretary appointed
dot icon06/07/1995
Return made up to 01/07/95; no change of members
dot icon28/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Auditor's resignation
dot icon01/08/1994
Return made up to 01/07/94; full list of members
dot icon29/07/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Director resigned
dot icon07/07/1993
Return made up to 01/07/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Director resigned
dot icon18/10/1992
Return made up to 09/08/92; no change of members
dot icon30/07/1992
New director appointed
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Return made up to 09/08/91; full list of members
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Particulars of mortgage/charge
dot icon20/12/1990
Return made up to 08/11/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Director resigned
dot icon02/10/1990
Director resigned
dot icon17/07/1990
New director appointed
dot icon31/05/1990
Director resigned
dot icon03/04/1990
Director resigned
dot icon08/11/1989
Secretary resigned;new secretary appointed
dot icon16/08/1989
Return made up to 09/08/89; full list of members
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon04/07/1989
New director appointed
dot icon01/06/1989
Return made up to 10/05/88; full list of members
dot icon13/03/1989
New director appointed
dot icon02/03/1989
Director resigned
dot icon21/02/1989
New director appointed
dot icon12/08/1988
New director appointed
dot icon04/07/1988
Auditor's resignation
dot icon01/06/1988
Full group accounts made up to 1987-12-31
dot icon01/06/1988
Secretary's particulars changed
dot icon01/06/1988
Return made up to 13/08/87; full list of members
dot icon18/05/1988
Declaration of satisfaction of mortgage/charge
dot icon18/05/1988
Declaration of satisfaction of mortgage/charge
dot icon20/08/1987
Full accounts made up to 1986-12-31
dot icon11/12/1986
Return made up to 31/12/85; full list of members
dot icon21/11/1986
Return made up to 28/07/86; full list of members
dot icon19/09/1986
Full accounts made up to 1985-12-31
dot icon22/07/1986
Company type changed from pri to PLC
dot icon16/07/1986
Certificate of change of name
dot icon16/07/1986
Registered office changed on 16/07/86 from: 78 fenchurch street london EC3M 4BT
dot icon02/07/1986
Secretary resigned;new secretary appointed
dot icon02/07/1986
Director resigned;new director appointed
dot icon22/02/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Howard Martin
Director
05/08/2008 - Present
17
Overton, David Anthony
Director
01/01/1998 - 21/09/1998
9
Cross, Ian Charles, Managing Director
Secretary
05/07/1995 - 31/12/1997
-
Cross, Ian Charles, Managing Director
Director
22/06/1992 - 31/12/1997
-
Boyle, Gerard Joseph
Director
31/01/2001 - 01/08/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JSMS LTD.

JSMS LTD. is an(a) Dissolved company incorporated on 22/02/1974 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JSMS LTD.?

toggle

JSMS LTD. is currently Dissolved. It was registered on 22/02/1974 and dissolved on 06/06/2014.

Where is JSMS LTD. located?

toggle

JSMS LTD. is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does JSMS LTD. do?

toggle

JSMS LTD. operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for JSMS LTD.?

toggle

The latest filing was on 06/06/2014: Final Gazette dissolved following liquidation.