Advanced company searchLink opens in new window

IJM HOLDINGS LIMITED

Company number 09652551

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)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2022 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
23 Sep 2022 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG United Kingdom to C/O Mazar Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 23 September 2022
23 Sep 2022 600 Appointment of a voluntary liquidator
23 Sep 2022 LIQ01 Declaration of solvency
23 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-12
06 Sep 2022 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 6 September 2022
06 Sep 2022 PSC07 Cessation of Travis Perkins Plc as a person with significant control on 6 September 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Feb 2022 TM01 Termination of appointment of David Michael Evans as a director on 30 September 2021
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
26 Feb 2019 TM01 Termination of appointment of Anthony David Buffin as a director on 26 February 2019
17 Dec 2018 SH20 Statement by Directors
17 Dec 2018 SH19 Statement of capital on 17 December 2018
  • GBP 1
17 Dec 2018 CAP-SS Solvency Statement dated 14/12/18
17 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c cancelled 14/12/2018
17 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 1,001,001