Company NameJ.M. Property Management Co. Limited
Company StatusDissolved
Company Number00901933
CategoryPrivate Limited Company
Incorporation Date28 March 1967(57 years, 1 month ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBronte Moore
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(25 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressBrook House
Castle Combe
Wiltshire
SN14 7HY
Secretary NameBronte Moore
NationalityBritish
StatusClosed
Appointed30 November 1992(25 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 02 April 2013)
RoleCompany Director
Correspondence AddressBrook House
Castle Combe
Wiltshire
SN14 7HY
Director NameDiana Guest
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleCompany Director
Correspondence Address34 Hornton Street
London
W8 4NR
Director NameJohn Lionel Moore
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(25 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 September 2008)
RoleCompany Director
Correspondence AddressBrook House
Castle Combe
Wiltshire
SN14 7HY
Director NameMrs Diana Guest
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(27 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressFlat E Campden House
29 Sheffield Terrace
London
W8 7ND

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bronte Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£282
Cash£20,133
Current Liabilities£23,234

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(4 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 100
(4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
3 December 2010Registered office address changed from 25 Harley Stret London W1N 2BR on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 25 Harley Stret London W1N 2BR on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 25 Harley Stret London W1N 2BR on 3 December 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2009Return made up to 30/11/08; full list of members (3 pages)
12 January 2009Return made up to 30/11/08; full list of members (3 pages)
30 October 2008Appointment terminated director diana guest (1 page)
30 October 2008Appointment terminated director john moore (1 page)
30 October 2008Appointment Terminated Director diana guest (1 page)
30 October 2008Appointment Terminated Director john moore (1 page)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
3 January 2007Return made up to 30/11/06; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2007Return made up to 30/11/06; full list of members (3 pages)
4 January 2006Return made up to 30/11/05; full list of members (3 pages)
4 January 2006Return made up to 30/11/05; full list of members (3 pages)
19 December 2005Full accounts made up to 31 March 2005 (9 pages)
19 December 2005Full accounts made up to 31 March 2005 (9 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Return made up to 30/11/04; full list of members (6 pages)
24 December 2004Return made up to 30/11/04; full list of members (6 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 January 2004Return made up to 30/11/03; full list of members (6 pages)
9 January 2004Return made up to 30/11/03; full list of members (6 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 December 2002Return made up to 30/11/02; full list of members (6 pages)
17 December 2002Return made up to 30/11/02; full list of members (6 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
28 December 2000Return made up to 30/11/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 March 1999 (11 pages)
1 March 2000Full accounts made up to 31 March 1999 (11 pages)
10 January 2000Return made up to 30/11/99; full list of members (7 pages)
10 January 2000Return made up to 30/11/99; full list of members (7 pages)
15 March 1999Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/03/99
(8 pages)
15 March 1999Return made up to 30/11/98; full list of members (8 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999Full accounts made up to 31 March 1998 (11 pages)
9 January 1998Return made up to 30/11/97; no change of members (8 pages)
9 January 1998Return made up to 30/11/97; no change of members (8 pages)
26 October 1997Full accounts made up to 31 March 1997 (10 pages)
26 October 1997Full accounts made up to 31 March 1997 (10 pages)
8 January 1997Return made up to 30/11/96; no change of members (8 pages)
8 January 1997Return made up to 30/11/96; no change of members (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 January 1996Secretary's particulars changed (1 page)
3 January 1996Return made up to 30/11/95; full list of members (9 pages)
3 January 1996Return made up to 30/11/95; full list of members (9 pages)
3 January 1996Director's particulars changed (1 page)