Company NameJ.M. Metal Furnishings Limited
Company StatusDissolved
Company Number00937100
CategoryPrivate Limited Company
Incorporation Date12 August 1968(55 years, 8 months ago)
Dissolution Date13 March 2013 (11 years, 1 month ago)
Previous NamesJ. M. Metal Furnishings Limited and J Bailey Properties Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John George Bailey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(27 years, 7 months after company formation)
Appointment Duration16 years, 11 months (closed 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
North Road, Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameMr Stephen Care
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1998(30 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 13 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh 23 Landview Gardens
Marden Ash
Ongar
Essex
CM5 9EQ
Secretary NameAlison Bailey
NationalityBritish
StatusClosed
Appointed17 September 1998(30 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 13 March 2013)
RoleCompany Director
Correspondence AddressOrchard House
North Road, Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director NameAlfred John Bailey
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleFurniture Manufacturer
Correspondence AddressChurch Cottage Ongar Road
White Roding
Dunmow
Essex
CM6 1RJ
Director NameMr John George Bailey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(23 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 1992)
RoleFurniture Manufacturer
Correspondence Address10 Coach House Mews
Coach House Lane Highbury
London
N5
Director NameShirley Rose Bailey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleSecretary
Correspondence AddressChurch Cottage Ongar Road
White Roding
Dunmow
Essex
CM6 1RJ
Secretary NameShirley Rose Bailey
NationalityBritish
StatusResigned
Appointed29 September 1991(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressChurch Cottage Ongar Road
White Roding
Dunmow
Essex
CM6 1RJ
Director NameAlison Bailey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(27 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 1998)
RoleSecretary
Correspondence Address8 Balfour Road
London
N5 2HB
Secretary NameMr John George Bailey
NationalityBritish
StatusResigned
Appointed31 March 1996(27 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 1996)
RoleCompany Director
Correspondence Address10 Coach House Mews
Coach House Lane Highbury
London
N5
Secretary NameStephen Care
NationalityBritish
StatusResigned
Appointed17 June 1996(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1998)
RoleCompany Director
Correspondence Address17 Stanley Place
Ongar
Essex
CM5 9SU

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 Oyz

Shareholders

100 at 1J M Metal Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£261,666
Cash£2,474
Current Liabilities£200,550

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2012Liquidators statement of receipts and payments to 10 December 2012 (5 pages)
13 December 2012Liquidators' statement of receipts and payments to 10 December 2012 (5 pages)
13 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2012Liquidators' statement of receipts and payments to 10 December 2012 (5 pages)
13 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (7 pages)
13 July 2012Liquidators statement of receipts and payments to 10 July 2012 (7 pages)
13 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (7 pages)
16 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
14 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-11
(1 page)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Statement of affairs with form 4.19 (9 pages)
14 January 2010Appointment of a voluntary liquidator (1 page)
14 January 2010Statement of affairs with form 4.19 (9 pages)
19 December 2009Registered office address changed from Unit 7 the Cromwell Centre Hainault Industrial Estate, Roebuck Road Hainault Essex IG6 3UG on 19 December 2009 (2 pages)
19 December 2009Registered office address changed from Unit 7 the Cromwell Centre Hainault Industrial Estate, Roebuck Road Hainault Essex IG6 3UG on 19 December 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Return made up to 29/09/08; full list of members (5 pages)
23 December 2008Return made up to 29/09/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2007Return made up to 29/09/07; full list of members (5 pages)
6 November 2007Return made up to 29/09/07; full list of members (5 pages)
7 February 2007Return made up to 29/09/06; full list of members (5 pages)
7 February 2007Return made up to 29/09/06; full list of members (5 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 October 2005Return made up to 29/09/05; full list of members (5 pages)
31 October 2005Return made up to 29/09/05; full list of members (5 pages)
18 January 2005Registered office changed on 18/01/05 from: unit 7 the cromwell centre hainault industrial estate roebuck road hainault essex IG6 3TU (1 page)
18 January 2005Registered office changed on 18/01/05 from: unit 7 the cromwell centre hainault industrial estate roebuck road hainault essex IG6 3TU (1 page)
5 January 2005Return made up to 29/09/04; full list of members (5 pages)
5 January 2005Return made up to 29/09/04; full list of members (5 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 December 2003Full accounts made up to 31 March 2003 (12 pages)
18 December 2003Full accounts made up to 31 March 2003 (12 pages)
20 October 2003Return made up to 29/09/03; full list of members (5 pages)
20 October 2003Return made up to 29/09/03; full list of members (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
14 October 2002Return made up to 29/09/02; full list of members (5 pages)
14 October 2002Return made up to 29/09/02; full list of members (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
11 October 2001Return made up to 29/09/01; full list of members (5 pages)
11 October 2001Return made up to 29/09/01; full list of members (5 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
27 November 2000Return made up to 29/09/00; full list of members (6 pages)
27 November 2000Return made up to 29/09/00; full list of members (6 pages)
22 December 1999Return made up to 29/09/99; full list of members (6 pages)
22 December 1999Return made up to 29/09/99; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (14 pages)
3 December 1999Full accounts made up to 31 March 1999 (14 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
24 September 1998Return made up to 29/09/98; full list of members (5 pages)
24 September 1998Return made up to 29/09/98; full list of members (5 pages)
13 October 1997Return made up to 29/09/97; full list of members (6 pages)
13 October 1997Return made up to 29/09/97; full list of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (13 pages)
23 September 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
27 November 1996Return made up to 29/09/96; full list of members (6 pages)
27 November 1996Return made up to 29/09/96; full list of members (6 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
11 July 1996Company name changed j bailey properties LIMITED\certificate issued on 12/07/96 (2 pages)
11 July 1996Company name changed j bailey properties LIMITED\certificate issued on 12/07/96 (2 pages)
4 July 1996Full accounts made up to 31 March 1996 (13 pages)
4 July 1996Full accounts made up to 31 March 1996 (13 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996Secretary resigned (2 pages)
25 June 1996Secretary resigned (2 pages)
21 April 1996New secretary appointed;new director appointed (3 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
21 April 1996Secretary resigned;director resigned (1 page)
21 April 1996Secretary resigned;director resigned (1 page)
12 October 1995Return made up to 29/09/95; full list of members (6 pages)
12 October 1995Return made up to 29/09/95; full list of members (5 pages)
25 September 1995Full accounts made up to 31 March 1995 (12 pages)
25 September 1995Full accounts made up to 31 March 1995 (12 pages)
16 March 1995Location of register of directors' interests (1 page)
16 March 1995Location of register of members (1 page)
16 March 1995Location of register of members (1 page)
16 March 1995Location of debenture register (2 pages)
16 March 1995Location of register of directors' interests (1 page)
16 March 1995Location of debenture register (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 November 1985Particulars of mortgage/charge (3 pages)
1 November 1985Particulars of mortgage/charge (3 pages)
12 August 1968Certificate of incorporation (1 page)
12 August 1968Certificate of incorporation (1 page)