About

Registered Number: 04410478
Date of Incorporation: 05/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (10 years and 5 months ago)
Registered Address: Orpington Barn West Lewarne, Two Waters Foot, Liskeard, Cornwall, PL14 6HU

 

Based in Liskeard, Cornwall, Jsm Solutions Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Stuart Michael 05 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Rosemary Irene 12 November 2007 01 May 2014 1
MASON, Samantha Louise 05 April 2002 11 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 02 July 2014
TM02 - Termination of appointment of secretary 23 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 02 May 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH03 - Change of particulars for secretary 25 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 16 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 18 January 2005
287 - Change in situation or address of Registered Office 18 October 2004
363s - Annual Return 27 April 2004
225 - Change of Accounting Reference Date 05 April 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 28 January 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.