- Company Overview for JONES MARINE SERVICES (JMS) LTD (SC504731)
- Filing history for JONES MARINE SERVICES (JMS) LTD (SC504731)
- People for JONES MARINE SERVICES (JMS) LTD (SC504731)
- More for JONES MARINE SERVICES (JMS) LTD (SC504731)
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
|
|
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
|
|
09 Jul 2015 | SH08 | Change of share class name or designation | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|