About

Registered Number: 07576238
Date of Incorporation: 24/03/2011 (14 years and 1 month ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

J M Renderwall Ltd was founded on 24 March 2011 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Marston, Nicola, Simkiss, Leslie Frederick, Wall, Jason in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSTON, Nicola 24 March 2011 31 March 2011 1
SIMKISS, Leslie Frederick 31 March 2011 03 May 2018 1
WALL, Jason 13 December 2011 20 February 2014 1

Filing History

Document Type Date
LIQ14 - N/A 24 March 2020
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 18 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2019
LIQ02 - N/A 18 January 2019
CS01 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 28 March 2014
AD01 - Change of registered office address 17 March 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 May 2013
SH01 - Return of Allotment of shares 16 May 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 31 March 2011
AP01 - Appointment of director 31 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 28 March 2011
NEWINC - New incorporation documents 24 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.