About

Registered Number: 03253227
Date of Incorporation: 23/09/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: 21 Augustus Close, St Albans, Hertfordshire, AL3 4JH

 

Jjm Business Services Ltd was registered on 23 September 1996 and are based in Hertfordshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Mody, Jal Jehangir, Mody, Margaret Emily for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MODY, Margaret Emily 26 September 1996 21 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MODY, Jal Jehangir 26 September 1996 21 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 11 April 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 03 April 2013
TM01 - Termination of appointment of director 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 18 September 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 02 October 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 06 October 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 01 July 1998
RESOLUTIONS - N/A 08 October 1997
RESOLUTIONS - N/A 08 October 1997
363s - Annual Return 08 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
225 - Change of Accounting Reference Date 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
287 - Change in situation or address of Registered Office 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.