About

Registered Number: 02577361
Date of Incorporation: 28/01/1991 (34 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: The Shire House Hollybush Park, Newborough, Burton-On-Trent, Staffordshire, DE13 8SF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.