About

Registered Number: 05344036
Date of Incorporation: 27/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 1 month ago)
Registered Address: 45 Sevenoaks Road, Orpington, Kent, BR6 9JH

 

Having been setup in 2005, Jml 123 Ltd has its registered office in Kent. Currently we aren't aware of the number of employees at the Jml 123 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDLEY, James Martin 27 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LINDLEY, Diana 27 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 26 February 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.