Company NameEx-Jmc Limited
Company StatusDissolved
Company Number00943050
CategoryPrivate Limited Company
Incorporation Date26 November 1968(55 years, 5 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameJ.M. Clarke (Electrical Engineers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr John Michael Clarke
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1998)
RoleCompany Director
Correspondence Address18 Main Street
Carlton
Nuneaton
Warwickshire
CV13 0BZ
Director NameMr Peter Jeffrey Cragg
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address12 Roman Road
Birstall
Leicester
LE4 4BA
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameJohn Richard Watkin Hampson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Buttermere Close
Gamston Village
Nottingham
Nottinghamshire
NG2 6NB
Director NameMichael Dennis Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address19 Bampton Close
Little Hill Estate
Wigston Magna
Leicestershire
LE18 2RZ
Director NameMr Andrew Charles Tilbrook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Scraptoft Lane
Leicester
Leicestershire
LE5 2FD
Director NameDavid Hall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(26 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Churchill Close
Melton Mowbray
Leicestershire
LE13 1UW
Director NameJeffrey Way
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 1997)
RoleSales & Marketing Director
Correspondence Address37 Shepherd Leaze
Wotton Under Edge
Gloucestershire
GL12 7LJ
Wales
Director NameMr Charles John Arthur Holroyd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables House Church Street
Upton Grey
Basingstoke
Hampshire
RG25 2RA
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameMr Arthur Wallace Burnley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(29 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2000)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Anglesey Way
Over
Cambridge
Cambridgeshire
CB24 5LY
Director NameIan Charles Wells
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(30 years, 8 months after company formation)
Appointment Duration11 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressStretton House 23 Shrewsbury Avenue
Market Harborough
Leicestershire
LE16 8BB
Director NameJames Walter Clark
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(31 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2001)
RoleManaging Director
Correspondence Address7759 Wryneck Drive
Dublin
Oh 43017 Ohio
Irish

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£693,772

Accounts

Latest Accounts2 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
19 January 2005Return made up to 12/01/05; full list of members (5 pages)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london. NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
27 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 June 2001Director's particulars changed (1 page)
12 February 2001Return made up to 12/01/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (2 pages)
29 December 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
6 February 2000Return made up to 12/01/00; full list of members (9 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
24 December 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (4 pages)
31 January 1999Return made up to 12/01/99; full list of members (11 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
19 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 July 1998Particulars of mortgage/charge (15 pages)
30 June 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 February 1998Return made up to 12/01/98; full list of members (11 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
17 November 1997Director resigned (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Return made up to 12/01/97; full list of members (16 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 July 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
30 April 1996Director's particulars changed (1 page)
16 February 1996Return made up to 12/01/96; full list of members (9 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)