About

Registered Number: 03731299
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Jmbt Ltd was established in 1999, it has a status of "Liquidation". This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEATTIE, Jean Elizabeth 26 October 2010 - 1
COOPER, Rachel Clare 31 July 2007 14 September 2007 1
STOCKS, Jennifer 11 March 2009 07 September 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 August 2019
RESOLUTIONS - N/A 27 August 2019
LIQ01 - N/A 27 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 13 December 2016
MR04 - N/A 12 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 20 September 2011
RESOLUTIONS - N/A 17 May 2011
SH08 - Notice of name or other designation of class of shares 17 May 2011
CC04 - Statement of companies objects 17 May 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 20 January 2011
TM02 - Termination of appointment of secretary 02 November 2010
AP03 - Appointment of secretary 02 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 11 December 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AAMD - Amended Accounts 04 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 22 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 20 April 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 23 March 2000
287 - Change in situation or address of Registered Office 25 January 2000
395 - Particulars of a mortgage or charge 29 June 1999
287 - Change in situation or address of Registered Office 28 May 1999
RESOLUTIONS - N/A 12 April 1999
RESOLUTIONS - N/A 12 April 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2005 Fully Satisfied

N/A

Debenture 21 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.