About

Registered Number: 06194038
Date of Incorporation: 30/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 6 months ago)
Registered Address: Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

 

Based in Gosport in Hants, Jm Design & Draughting Ltd was setup in 2007, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Marden, Jason Ronald, Marden, Caroline Elizabeth are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARDEN, Jason Ronald 30 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MARDEN, Caroline Elizabeth 30 March 2007 17 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
AA01 - Change of accounting reference date 28 February 2019
DISS16(SOAS) - N/A 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 10 May 2016
AA01 - Change of accounting reference date 25 February 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 20 March 2014
AA - Annual Accounts 17 December 2013
TM02 - Termination of appointment of secretary 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AD01 - Change of registered office address 17 July 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 27 February 2013
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 September 2008
225 - Change of Accounting Reference Date 28 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
287 - Change in situation or address of Registered Office 28 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.