Jms Retail Concepts Limited

DataGardener
dissolved

Jms Retail Concepts Limited

06662242Private Limited With Share Capital

Landmark St Peters Square, 1 Oxford Street, Manchester, M14PB
Incorporated

01/08/2008

Company Age

17 years

Directors

3

Employees

SIC Code

43210

Risk

Company Overview

Registration, classification & business activity

Jms Retail Concepts Limited (06662242) is a private limited with share capital incorporated on 01/08/2008 (17 years old) and registered in manchester, M14PB. The company operates under SIC code 43210 - electrical installation.

Private Limited With Share Capital
SIC: 43210
Incorporated 01/08/2008
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

2

CCJs

Board of Directors

2

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:18-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-02-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:18-07-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-10-2019
Resolution
Category:Resolution
Date:11-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Incorporation Company
Category:Incorporation
Date:01-08-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date21/12/2018
Latest Accounts31/03/2018

Trading Addresses

Landmark St Peters Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
Unit 15-16, Chorley Central Business Park, Stump Lane, Chorley, Lancashire, PR60BL

Related Companies

1

Contact

Landmark St Peters Square, 1 Oxford Street, Manchester, M14PB