About

Registered Number: 03839206
Date of Incorporation: 10/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2017 (6 years and 8 months ago)
Registered Address: 3rd Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Jones Garrard Move Ltd was registered on 10 September 1999 and are based in Birmingham, it has a status of "Dissolved". We don't know the number of employees at this organisation. There is one director listed as Rodber, Lorna Margaret for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RODBER, Lorna Margaret 01 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2017
LIQ13 - N/A 30 June 2017
4.68 - Liquidator's statement of receipts and payments 16 June 2017
4.35 - Order of Court granting Voluntary Liquidator leave to resign 17 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2017
4.70 - N/A 24 April 2016
AD01 - Change of registered office address 11 April 2016
RESOLUTIONS - N/A 08 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 22 June 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 15 March 2004
225 - Change of Accounting Reference Date 27 February 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
CERTNM - Change of name certificate 16 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 12 September 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 16 April 2000
225 - Change of Accounting Reference Date 04 March 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
NEWINC - New incorporation documents 10 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.