Dissolved 2014-02-21
Company Information for JMD SOFTWARE SOLUTIONS LIMITED
GLASGOW, SCOTLAND, G2,
|
Company Registration Number
SC290486
Private Limited Company
Dissolved Dissolved 2014-02-21 |
Company Name | |
---|---|
JMD SOFTWARE SOLUTIONS LIMITED | |
Legal Registered Office | |
GLASGOW SCOTLAND | |
Company Number | SC290486 | |
---|---|---|
Date formed | 2005-09-20 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-02-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-17 09:40:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JMD SOFTWARE SOLUTIONS LTD. | 43 Portrush Trail Brampton Ontario L6X 0R2 | Active | Company formed on the 2006-05-26 | |
JMD SOFTWARE SOLUTIONS PRIVATE LIMITED | S-222 SCHOOL BLOCK SHAKARPUR DELHI Delhi 110092 | ACTIVE | Company formed on the 2005-12-13 | |
JMD SOFTWARE SOLUTIONS LTD | OFFICE 6077 182-184 HIGH STREET NORTH LONDON E6 2JA | Active | Company formed on the 2019-03-26 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN REYNOLDS |
||
PAUL BARRY |
||
BRIAN REYNOLDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CROMPTON |
Company Secretary | ||
JAMES PAUL CROMPTON |
Director | ||
ADAM LEIGH HULL |
Director | ||
MICHAEL DAVID JENKINS |
Director | ||
DAVID JOHN DERRICK |
Company Secretary | ||
ANDREW CHRISTOPHER QUIGLEY |
Company Secretary | ||
JAMES EASTON THOMSON |
Company Secretary | ||
JAMES STEVENS GARDNER MCGHEE |
Director | ||
JAMES EASTON THOMSON |
Director | ||
SEANNA MARY MAGEE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JMD ROTORDYNAMICS LIMITED | Director | 2010-01-01 | CURRENT | 2005-12-14 | Dissolved 2014-02-21 | |
BUREAU VERITAS CONSULTING LIMITED | Director | 2010-01-01 | CURRENT | 1987-10-19 | Dissolved 2014-02-04 | |
WINTON ENVIRONMENTAL MANAGEMENT LIMITED | Director | 2010-01-01 | CURRENT | 1963-11-28 | Dissolved 2014-02-04 | |
WINTON HOLDINGS LIMITED | Director | 2010-01-01 | CURRENT | 1985-04-23 | Dissolved 2014-03-18 | |
CASELLA SCIENCE AND ENVIRONMENT LIMITED | Director | 2010-01-01 | CURRENT | 1910-01-06 | Dissolved 2014-02-04 | |
ATL CONSULTING GROUP LIMITED | Director | 2010-01-01 | CURRENT | 1970-05-08 | Dissolved 2014-02-04 | |
BUREAU VERITAS LABORATORIES LIMITED | Director | 2010-01-01 | CURRENT | 1968-03-12 | Dissolved 2014-02-04 | |
JMD GROUP LIMITED | Director | 2010-01-01 | CURRENT | 1998-03-24 | Dissolved 2014-03-21 | |
FORMATNUMBER LIMITED | Director | 2010-01-01 | CURRENT | 1977-01-25 | Dissolved 2014-02-04 | |
JMD FABRICATION LIMITED | Director | 2010-01-01 | CURRENT | 1999-08-26 | Dissolved 2014-02-21 | |
J M DYNAMICS LTD | Director | 2010-01-01 | CURRENT | 2005-12-14 | Dissolved 2014-02-21 | |
CASELLA ANALYTIC | Director | 2010-01-01 | CURRENT | 1993-06-03 | Dissolved 2014-02-04 | |
L.J. CHURCH (LABORATORY SERVICES) LIMITED | Director | 2010-01-01 | CURRENT | 1991-07-26 | Dissolved 2014-02-04 | |
PAVEMENT TECHNOLOGY LIMITED | Director | 2010-01-01 | CURRENT | 2002-08-06 | Dissolved 2015-04-10 | |
PIPELINE DEVELOPMENTS LIMITED | Director | 2016-03-08 | CURRENT | 1988-10-26 | Dissolved 2017-01-24 | |
LAWLABS LIMITED | Director | 2016-03-08 | CURRENT | 1993-11-16 | Dissolved 2017-01-24 | |
LAW LABORATORIES LIMITED | Director | 2016-03-08 | CURRENT | 2000-08-11 | Dissolved 2017-01-24 | |
J.W. WORSLEY (COVENTRY) LIMITED | Director | 2016-03-08 | CURRENT | 1990-02-02 | Dissolved 2017-01-24 | |
JMD ROTORDYNAMICS LIMITED | Director | 2012-01-16 | CURRENT | 2005-12-14 | Dissolved 2014-02-21 | |
BUREAU VERITAS CONSULTING LIMITED | Director | 2012-01-16 | CURRENT | 1987-10-19 | Dissolved 2014-02-04 | |
WINTON ENVIRONMENTAL MANAGEMENT LIMITED | Director | 2012-01-16 | CURRENT | 1963-11-28 | Dissolved 2014-02-04 | |
WINTON HOLDINGS LIMITED | Director | 2012-01-16 | CURRENT | 1985-04-23 | Dissolved 2014-03-18 | |
CASELLA SCIENCE AND ENVIRONMENT LIMITED | Director | 2012-01-16 | CURRENT | 1910-01-06 | Dissolved 2014-02-04 | |
ATL CONSULTING GROUP LIMITED | Director | 2012-01-16 | CURRENT | 1970-05-08 | Dissolved 2014-02-04 | |
BUREAU VERITAS LABORATORIES LIMITED | Director | 2012-01-16 | CURRENT | 1968-03-12 | Dissolved 2014-02-04 | |
JMD GROUP LIMITED | Director | 2012-01-16 | CURRENT | 1998-03-24 | Dissolved 2014-03-21 | |
FORMATNUMBER LIMITED | Director | 2012-01-16 | CURRENT | 1977-01-25 | Dissolved 2014-02-04 | |
JMD INTERNATIONAL LIMITED | Director | 2012-01-16 | CURRENT | 2005-09-20 | Dissolved 2014-03-21 | |
JMD FABRICATION LIMITED | Director | 2012-01-16 | CURRENT | 1999-08-26 | Dissolved 2014-02-21 | |
J M DYNAMICS LTD | Director | 2012-01-16 | CURRENT | 2005-12-14 | Dissolved 2014-02-21 | |
L.J. CHURCH (LABORATORY SERVICES) LIMITED | Director | 2012-01-16 | CURRENT | 1991-07-26 | Dissolved 2014-02-04 | |
PAVEMENT TECHNOLOGY LIMITED | Director | 2012-01-16 | CURRENT | 2002-08-06 | Dissolved 2015-04-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | SECRETARY APPOINTED BRIAN REYNOLDS | |
AP01 | DIRECTOR APPOINTED BRIAN REYNOLDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CROMPTON | |
AR01 | 20/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2010 FROM NEW BRIDGEGATE HOUSE 69 DIXON ROAD GLASGOW G42 8AT | |
AR01 | 20/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JAMES PAUL CROMPTON | |
AP01 | DIRECTOR APPOINTED PAUL BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK | |
AP03 | SECRETARY APPOINTED PAUL CROMPTON | |
363a | RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED DAVID DERRICK | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW QUIGLEY | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ANDREW CHRISTOPHER QUIGLEY | |
288a | DIRECTOR APPOINTED ADAM HULL | |
288a | DIRECTOR APPOINTED MICHAEL JENKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES THOMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES MCGHEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
ELRES | S386 DISP APP AUDS 01/03/07 | |
ELRES | S366A DISP HOLDING AGM 01/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMD SOFTWARE SOLUTIONS LIMITED
Cash Bank In Hand | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JMD SOFTWARE SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |