About

Registered Number: 05155376
Date of Incorporation: 16/06/2004 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Wilkin Chapman Business Solutions Limited 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.