About

Registered Number: 06608962
Date of Incorporation: 03/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

Jmg Bars Ltd was founded on 03 June 2008 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". Jmg Bars Ltd has 2 directors listed as Brighton Secretary Limited, Brighton Director Limited at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 03 June 2008 16 June 2009 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 03 June 2008 16 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 04 January 2017
4.68 - Liquidator's statement of receipts and payments 14 December 2015
AD01 - Change of registered office address 23 October 2014
RESOLUTIONS - N/A 22 October 2014
4.20 - N/A 22 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 25 April 2014
SH01 - Return of Allotment of shares 10 October 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 01 April 2010
AA01 - Change of accounting reference date 10 November 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 03 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.