About

Registered Number: SC152791
Date of Incorporation: 30/08/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 100 West Regent Street, Glasgow, Strathclyde, G2 2QD

 

Having been setup in 1994, J.M.A. Management Services Ltd are based in Strathclyde, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at J.M.A. Management Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 27 March 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 25 September 2015
SH19 - Statement of capital 07 May 2015
RESOLUTIONS - N/A 28 April 2015
CAP-SS - N/A 28 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 29 September 2014
MR04 - N/A 28 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 29 September 2008
RESOLUTIONS - N/A 11 April 2008
419a(Scot) - N/A 11 April 2008
410(Scot) - N/A 09 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 30 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 08 November 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 03 November 1999
169 - Return by a company purchasing its own shares 27 October 1999
363s - Annual Return 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 28 September 1998
169 - Return by a company purchasing its own shares 25 March 1998
RESOLUTIONS - N/A 20 March 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 27 September 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1994
88(2)P - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1994
410(Scot) - N/A 09 September 1994
NEWINC - New incorporation documents 30 August 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 April 2008 Fully Satisfied

N/A

Bond & floating charge 06 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.