Jmd Controls Ltd

General information

Name:

Jmd Controls Limited

Office Address:

Begbies Traynor 2 Harcourt Way Meridian Business Park LE19 1WP Leicester

Number: 10148335

Incorporation date: 2016-04-26

Dissolution date: 2022-10-23

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Jmd Controls was registered on Tuesday 26th April 2016 as a private limited company. This company office was located in Leicester on Begbies Traynor 2 Harcourt Way, Meridian Business Park. This place post code is LE19 1WP. The reg. no. for Jmd Controls Ltd was 10148335. Jmd Controls Ltd had been active for 6 years up until dissolution date on Sunday 23rd October 2022.

The limited company was managed by 1 managing director: Joseph D. who was leading it for 6 years.

Joseph D. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Company staff

Joseph D.

Role: Director

Appointed: 26 April 2016

Latest update: 31 December 2023

People with significant control

Joseph D.
Notified on 26 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 09 May 2022
Confirmation statement last made up date 25 April 2021
Annual Accounts
Start Date For Period Covered By Report 26 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Advances Credits Directors 6,170
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Advances Credits Directors 10,774
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Advances Credits Directors 11,121
Advances Credits Made In Period Directors 11,121

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
6
Company Age

Closest Companies - by postcode