JM HR SOLUTIONS LIMITED

Bridge House Bridge House, London, SE1 9QR
StatusDISSOLVED
Company No.06035500
CategoryPrivate Limited Company
Incorporated21 Dec 2006
Age17 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution06 Oct 2015
Years8 years, 8 months, 29 days

SUMMARY

JM HR SOLUTIONS LIMITED is an dissolved private limited company with number 06035500. It was incorporated 17 years, 6 months, 14 days ago, on 21 December 2006 and it was dissolved 8 years, 8 months, 29 days ago, on 06 October 2015. The company address is Bridge House Bridge House, London, SE1 9QR.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2015

Action Date: 23 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Change date: 2014-05-06

Old address: 8 Saxon Close Amersham Buckinghamshire HP6 5QA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Amersham Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: Unit B2 Boughton Business Park Bell Lane Little Chalfont Buckinghamshire HP6 6GL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-29

Old address: 8 Saxon Close Amersham Buckinghamshire HP6 5QA

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Amersham Corporate Services Limited

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from risborough house 38-40 sycamore road amersham bucks HP6 5DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.A.W. BUILDING SERVICES LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:08945244
Status:ACTIVE
Category:Private Limited Company

JEANACOR24 LIMITED

39 WARWICK RD,THAMES DITTON, SURREY,KT7 0PR

Number:09357017
Status:ACTIVE
Category:Private Limited Company

NTEGRITY CORPORATE FINANCE LIMITED

SUITE 3 HALAND HOUSE,WEYBRIDGE,KT13 9DY

Number:10579764
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDSKY IT CONSULTING LTD

4 CLAYFIELD ROAD,POCKLINGTON,YO42 2RG

Number:11355383
Status:ACTIVE
Category:Private Limited Company

RHEA TECHNOLOGY CONSULTING LIMITED

UMBRELLA ACCOUNTANTS BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:07124897
Status:ACTIVE
Category:Private Limited Company

SUITER CONSTRUCTION LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:09822849
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source