General information

Name:

Jscmoore Limited

Office Address:

5 Jupiter House Calleva Park Aldermaston RG7 8NN Reading

Number: 08605896

Incorporation date: 2013-07-11

Dissolution date: 2018-04-17

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Jscmoore was started on Thursday 11th July 2013 as a private limited company. This business registered office was based in Reading on 5 Jupiter House Calleva Park, Aldermaston. The address postal code is RG7 8NN. The company reg. no. for Jscmoore Ltd was 08605896. Jscmoore Ltd had been active for five years up until Tuesday 17th April 2018. This company has operated under three different names. The company's initial name, Desklink, was changed on Monday 9th December 2013 to Arwain Furniture Designs. The current name, used since 2015, is Jscmoore Ltd.

Colin M. was this specific firm's managing director, assigned to lead the company in 2014 in October.

Colin M. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Jscmoore Ltd 2015-06-19
  • Arwain Furniture Designs Ltd 2013-12-09
  • Desklink Limited 2013-07-11

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 13 October 2014

Latest update: 23 March 2024

People with significant control

Colin M.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 25 July 2020
Confirmation statement last made up date 11 July 2017
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 2013-07-11
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 4 September 2014
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 20 April 2016
Annual Accounts 21 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 21 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, April 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
4
Company Age

Closest companies