Advanced company searchLink opens in new window

JMD CONTROLS LTD

Company number 10148335

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2021 AD01 Registered office address changed from Begbies Trayor 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 26 October 2021
07 Sep 2021 LIQ02 Statement of affairs
31 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-19
31 Aug 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 AD01 Registered office address changed from 19 Lancotbury Close Dunstable Bedfordshire LU6 1RQ United Kingdom to Begbies Trayor 1st Floor Gateway House Grove Business Park Enderby Leicester LE19 1SY on 31 August 2021
27 Aug 2021 AA Micro company accounts made up to 30 April 2021
02 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
13 Oct 2020 AA Micro company accounts made up to 30 April 2020
06 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
11 Dec 2019 AAMD Amended micro company accounts made up to 30 April 2019
17 Jul 2019 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
02 Aug 2018 AA Micro company accounts made up to 30 April 2018
26 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 Jun 2017 CS01 Confirmation statement made on 25 April 2017 with updates
26 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-26
  • GBP 1