Advanced company searchLink opens in new window

JONES MARINE SERVICES (JMS) LTD

Company number SC504731

Filter by category

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
19 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
05 Apr 2016 CH03 Secretary's details changed for Gemma Jones on 2 April 2016
28 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 100
09 Jul 2015 SH08 Change of share class name or designation
09 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of further share issue 30/04/2015
08 Jul 2015 CH01 Director's details changed for Mr Simon Christopher Jones on 8 July 2015
08 Jul 2015 AD01 Registered office address changed from 62 Lord Lyell Drive Kirriemuir Angus DD8 4LF United Kingdom to 20 Munro Way Kirriemuir Angus DD8 4NG on 8 July 2015
24 Jun 2015 AP03 Appointment of Gemma Jones as a secretary on 30 April 2015
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted