Based in Burton-On-Trent, Jmda Ltd was setup in 1991, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Bonsall, Beryl, Bate, John Charles for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATE, John Charles | 28 February 1991 | 26 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BONSALL, Beryl | 26 April 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 January 2018 | |
DS01 - Striking off application by a company | 02 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
AA01 - Change of accounting reference date | 12 December 2017 | |
CS01 - N/A | 02 February 2017 | |
CH01 - Change of particulars for director | 02 February 2017 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AA - Annual Accounts | 23 October 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 17 April 2009 | |
287 - Change in situation or address of Registered Office | 21 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
AA - Annual Accounts | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 September 2008 | |
363a - Annual Return | 30 January 2008 | |
AA - Annual Accounts | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
363s - Annual Return | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
AA - Annual Accounts | 11 November 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 17 January 2006 | |
CERTNM - Change of name certificate | 06 January 2006 | |
363s - Annual Return | 18 March 2005 | |
AA - Annual Accounts | 27 October 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 27 January 2004 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 28 January 2001 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 05 February 1999 | |
AA - Annual Accounts | 11 April 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 30 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 January 1997 | |
AA - Annual Accounts | 09 April 1996 | |
363s - Annual Return | 15 February 1996 | |
AA - Annual Accounts | 18 April 1995 | |
363s - Annual Return | 13 February 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 10 March 1994 | |
AA - Annual Accounts | 13 October 1993 | |
363s - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 17 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 September 1992 | |
363s - Annual Return | 01 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 April 1991 | |
MEM/ARTS - N/A | 04 April 1991 | |
288 - N/A | 02 April 1991 | |
288 - N/A | 02 April 1991 | |
288 - N/A | 02 April 1991 | |
RESOLUTIONS - N/A | 22 March 1991 | |
287 - Change in situation or address of Registered Office | 20 March 1991 | |
CERTNM - Change of name certificate | 19 March 1991 | |
NEWINC - New incorporation documents | 28 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 June 2007 | Outstanding |
N/A |