Based in Doncaster, J & M & Sons Scaffolding Ltd was established in 2004, it's status is listed as "Liquidation". The current directors of J & M & Sons Scaffolding Ltd are Wood, Ronald, Wood, Sonia Elizabeth, Wood, Jamie Ronald. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOOD, Ronald | 16 June 2004 | - | 1 |
WOOD, Sonia Elizabeth | 16 June 2004 | - | 1 |
WOOD, Jamie Ronald | 17 June 2004 | 01 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CVA4 - N/A | 21 August 2019 | |
RESOLUTIONS - N/A | 13 August 2019 | |
LIQ02 - N/A | 13 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 August 2019 | |
AD01 - Change of registered office address | 06 August 2019 | |
CVA3 - N/A | 12 June 2019 | |
AA - Annual Accounts | 01 April 2019 | |
AD01 - Change of registered office address | 08 February 2019 | |
AA - Annual Accounts | 14 August 2018 | |
CVA3 - N/A | 04 June 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CVA3 - N/A | 21 June 2017 | |
AA - Annual Accounts | 22 July 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 May 2016 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 31 May 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 May 2015 | |
AR01 - Annual Return | 03 June 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 25 April 2014 | |
AA - Annual Accounts | 24 April 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
TM01 - Termination of appointment of director | 21 January 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AAMD - Amended Accounts | 15 August 2013 | |
AAMD - Amended Accounts | 15 August 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AA - Annual Accounts | 07 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2010 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 October 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 19 August 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 04 August 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363s - Annual Return | 20 July 2006 | |
363s - Annual Return | 23 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 30 June 2004 | |
287 - Change in situation or address of Registered Office | 30 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
287 - Change in situation or address of Registered Office | 22 June 2004 | |
NEWINC - New incorporation documents | 16 June 2004 |