Advanced company searchLink opens in new window

JPM INTERNATIONAL

Company number 01071248

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 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2015 4.68 Liquidators' statement of receipts and payments to 29 October 2014
11 Apr 2014 AD01 Registered office address changed from 104-106 Colmore Row Birmingham B3 3AG England on 11 April 2014
08 Nov 2013 600 Appointment of a voluntary liquidator
08 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Nov 2013 4.20 Statement of affairs with form 4.19
16 Oct 2013 MR04 Satisfaction of charge 16 in full
14 Oct 2013 AD01 Registered office address changed from Seymour House 5 Hampton Court, Marsh Lane Hampton-in-Arden Solihull West Midlands B92 0AJ United Kingdom on 14 October 2013
14 May 2013 AA Total exemption small company accounts made up to 28 August 2012
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 8,202
08 May 2012 AA Total exemption small company accounts made up to 28 August 2011
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
01 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Jul 2011 AA Accounts for a small company made up to 28 August 2010
07 Jun 2011 TM01 Termination of appointment of Anthony Jones as a director
07 Jun 2011 TM02 Termination of appointment of Anthony Jones as a secretary
07 Jun 2011 AP03 Appointment of Mr Terence Neil Mason as a secretary
11 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
03 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
03 Aug 2010 AA Full accounts made up to 28 August 2009
22 Jun 2010 AP01 Appointment of Mr Simon Herbert as a director
22 Jun 2010 TM01 Termination of appointment of Brian Mitchell as a director
04 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders