Jsm Developments Es Ltd was officially closed on 2023-01-24.
Jsm Developments Es was a private limited company that was located at Unit 11 Driffield Business Centre, Scotchburn Garth, Driffield, YO25 6EF, ENGLAND. The company (formally started on 2020-07-03) was run by 3 directors.
Director Jacqueline S. who was appointed on 03 July 2020.
Director Sean S. who was appointed on 03 July 2020.
Director Jack S. who was appointed on 03 July 2020.
The company was categorised as "other construction installation" (43290).
The most recent confirmation statement was sent on 2022-07-02 and last time the accounts were sent was on 31 July 2021.
Jsm Developments Es Ltd Address / Contact
Office Address
Unit 11 Driffield Business Centre
Office Address2
Scotchburn Garth
Town
Driffield
Post code
YO25 6EF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12715938
Date of Incorporation
Fri, 3rd Jul 2020
Date of Dissolution
Tue, 24th Jan 2023
Industry
Other construction installation
End of financial Year
31st July
Company age
3 years old
Account next due date
Sun, 30th Apr 2023
Account last made up date
Sat, 31st Jul 2021
Next confirmation statement due date
Sun, 16th Jul 2023
Last confirmation statement dated
Sat, 2nd Jul 2022
Company staff
Jacqueline S.
Position: Director
Appointed: 03 July 2020
Sean S.
Position: Director
Appointed: 03 July 2020
Jack S.
Position: Director
Appointed: 03 July 2020
People with significant control
Jacqueline S.
Notified on
3 July 2020
Nature of control:
25-50% shares
Sean S.
Notified on
3 July 2020
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-07-31
Balance Sheet
Cash Bank On Hand
100
Net Assets Liabilities
100
Other
Number Shares Allotted
100
Par Value Share
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
gazette
Free Download
DS01
Application to strike the company off the register
filed on: 31st, October 2022
dissolution
Free Download
(2 pages)
CS01
Confirmation statement with updates 2nd July 2022
filed on: 4th, July 2022
confirmation statement
Free Download
(4 pages)
AA
Accounts for a dormant company made up to 31st July 2021
filed on: 14th, February 2022
accounts
Free Download
(2 pages)
PSC04
Change to a person with significant control 24th August 2021
filed on: 25th, August 2021
persons with significant control
Free Download
(2 pages)
CH01
On 24th August 2021 director's details were changed
filed on: 24th, August 2021
officers
Free Download
(2 pages)
CH01
On 24th August 2021 director's details were changed
filed on: 24th, August 2021
officers
Free Download
(2 pages)
CH01
On 24th August 2021 director's details were changed
filed on: 24th, August 2021
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 24th August 2021
filed on: 24th, August 2021
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2nd July 2021
filed on: 23rd, August 2021
confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from 78 Wansford Road Driffield YO25 5NN United Kingdom on 12th August 2021 to Unit 11 Driffield Business Centre Scotchburn Garth Driffield YO25 6EF
filed on: 12th, August 2021
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.