Download leads from Nexok and grow your business. Find out more

J.T.M. Inspection Ltd

Documents

Total Documents51
Total Pages243

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off
13 June 2017First Gazette notice for voluntary strike-off
2 June 2017Application to strike the company off the register
21 March 2017Total exemption full accounts made up to 31 October 2016
18 October 2016Confirmation statement made on 13 October 2016 with updates
20 July 2016Total exemption small company accounts made up to 31 October 2015
4 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
26 February 2015Total exemption small company accounts made up to 31 October 2014
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
10 March 2014Total exemption small company accounts made up to 31 October 2013
30 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
10 June 2013Total exemption small company accounts made up to 31 October 2012
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
14 May 2012Total exemption small company accounts made up to 31 October 2011
24 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
28 April 2011Total exemption small company accounts made up to 31 October 2010
10 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
26 August 2010Register(s) moved to registered inspection location
26 August 2010Register inspection address has been changed from C/O Majors 8 King Street Market Square Hull East Yorkshire HU1 2JJ
15 March 2010Total exemption full accounts made up to 31 October 2009
2 November 2009Register(s) moved to registered inspection location
2 November 2009Director's details changed for Joseph Thornton Morrison on 1 October 2009
2 November 2009Annual return made up to 13 October 2009 with a full list of shareholders
2 November 2009Director's details changed for Joseph Thornton Morrison on 1 October 2009
2 November 2009Register inspection address has been changed
20 April 2009Total exemption full accounts made up to 31 October 2008
22 January 2009Return made up to 13/10/08; full list of members
4 January 2008Return made up to 13/10/07; full list of members
14 December 2007Total exemption full accounts made up to 31 October 2007
7 March 2007Total exemption full accounts made up to 31 October 2006
14 November 2006Return made up to 13/10/06; full list of members
10 July 2006Total exemption full accounts made up to 31 October 2005
14 March 2006Return made up to 13/10/05; full list of members
22 March 2005Total exemption full accounts made up to 31 October 2004
9 November 2004Return made up to 13/10/04; full list of members
30 July 2004Total exemption full accounts made up to 31 October 2003
1 December 2003Return made up to 13/10/03; full list of members
22 July 2003Total exemption full accounts made up to 31 October 2002
28 October 2002Return made up to 13/10/02; full list of members
6 March 2002Total exemption full accounts made up to 31 October 2001
7 November 2001Return made up to 13/10/01; full list of members
1 March 2001Full accounts made up to 31 October 2000
27 October 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
3 July 2000Full accounts made up to 31 October 1999
22 November 1999Return made up to 13/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
5 November 1998Ad 31/10/98--------- £ si 98@1=98 £ ic 2/100
16 October 1998Secretary resigned
16 October 1998New director appointed
16 October 1998New secretary appointed
16 October 1998Director resigned
13 October 1998Incorporation
Sign up now to grow your client base. Plans & Pricing