Company NameJMBG Services Limited
Company StatusDissolved
Company Number07818439
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jose Miguel Barcia Garcia
Date of BirthApril 1976 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 October 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jose Miguel Barcia Garcia
100.00%
Ordinary

Financials

Year2014
Net Worth£3,292
Cash£20,131
Current Liabilities£17,120

Accounts

Latest Accounts13 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 May

Filing History

4 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
7 September 2015Director's details changed for Jose Miguel Barcia on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Jose Miguel Barcia on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Jose Miguel Barcia on 4 September 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
19 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
17 November 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011 (2 pages)
17 November 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 November 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
17 November 2011Appointment of Jose Miguel Barcia as a director (3 pages)
17 November 2011Appointment of Jose Miguel Barcia as a director (3 pages)
17 November 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 17 November 2011 (2 pages)
17 November 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
17 November 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
20 October 2011Incorporation (35 pages)
20 October 2011Incorporation (35 pages)