Company NameJMT Consult Limited
Company StatusDissolved
Company Number01446188
CategoryPrivate Limited Company
Incorporation Date30 August 1979(44 years, 8 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NamesJ.M. Tracing & Draughting Services Limited and JMT Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameWarren Daniel Miller
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(15 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address26 Nutfield Road
Coulsdon
Surrey
CR5 3JN
Director NameIan Gibson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 05 January 2010)
RoleSalesman
Correspondence Address316a High Street
Orpington
Kent
BR6 0NG
Director NameJennifer Anne Miller
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressBox 581, Ctra. Cabo La
Nao (Pla) 71- 6
0730 Javea, Alicante
Spain
Director NameMr William Miller
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressBox 581, Ctra. Cabo La
Nao (Pla) 71 - 6
0730 Javea, Alicante
Spain
Secretary NameMr William Miller
NationalityBritish
StatusResigned
Appointed03 May 1992(12 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressBox 581, Ctra. Cabo La
Nao (Pla) 71 - 6
0730 Javea, Alicante
Spain
Director NameDawn Aindow
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(23 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2005)
RoleRecruitment Consultant
Correspondence Address1 Bute Road
Wallington
Surrey
SM6 8BZ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£248,282
Current Liabilities£467,175

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010Final Gazette dissolved following liquidation (1 page)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2009Liquidators' statement of receipts and payments to 3 September 2009 (5 pages)
5 October 2009Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
5 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-04
(1 page)
10 September 2008Statement of affairs with form 4.19 (8 pages)
10 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Statement of affairs with form 4.19 (8 pages)
10 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2008Appointment of a voluntary liquidator (1 page)
19 August 2008Registered office changed on 19/08/2008 from 42 west street carshalton surrey SM5 2PR (1 page)
19 August 2008Registered office changed on 19/08/2008 from 42 west street carshalton surrey SM5 2PR (1 page)
7 July 2008Appointment Terminated Secretary william miller (1 page)
7 July 2008Appointment Terminated Director jennifer miller (1 page)
7 July 2008Appointment terminated secretary william miller (1 page)
7 July 2008Appointment terminated director william miller (1 page)
7 July 2008Appointment Terminated Director william miller (1 page)
7 July 2008Appointment terminated director jennifer miller (1 page)
18 April 2008Company name changed jmt LIMITED\certificate issued on 19/04/08 (2 pages)
18 April 2008Company name changed jmt LIMITED\certificate issued on 19/04/08 (2 pages)
16 April 2008Director appointed ian nigel gibson (2 pages)
16 April 2008Director appointed ian nigel gibson (2 pages)
7 April 2008Particulars of contract relating to shares (2 pages)
7 April 2008Particulars of contract relating to shares (2 pages)
7 April 2008Ad 29/11/07 gbp si 9750@1=9750 gbp ic 2500/12250 (2 pages)
7 April 2008Ad 29/11/07\gbp si 9750@1=9750\gbp ic 2500/12250\ (2 pages)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2008Nc inc already adjusted 29/11/07 (1 page)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2008Nc inc already adjusted 29/11/07 (1 page)
12 March 2008Registered office changed on 12/03/2008 from 26 nutfield road coulsdon surrey CR5 3JN (1 page)
12 March 2008Registered office changed on 12/03/2008 from 26 nutfield road coulsdon surrey CR5 3JN (1 page)
8 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
1 June 2007Registered office changed on 01/06/07 from: 64 stafford road wallington surrey SM6 9AY (1 page)
1 June 2007Registered office changed on 01/06/07 from: 64 stafford road wallington surrey SM6 9AY (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 October 2006Return made up to 03/05/06; full list of members (3 pages)
24 October 2006Return made up to 03/05/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 June 2005Return made up to 03/05/05; full list of members (7 pages)
24 June 2005Return made up to 03/05/05; full list of members (7 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
23 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 June 2004Return made up to 03/05/04; full list of members (8 pages)
18 June 2004Return made up to 03/05/04; full list of members (8 pages)
3 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Return made up to 03/05/03; full list of members (7 pages)
18 June 2003Return made up to 03/05/03; full list of members (7 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 August 2002Return made up to 03/05/02; full list of members (7 pages)
8 June 2001Return made up to 03/05/01; full list of members (7 pages)
8 June 2001Return made up to 03/05/01; full list of members (7 pages)
25 May 2001Full accounts made up to 31 January 2001 (11 pages)
25 May 2001Full accounts made up to 31 January 2001 (11 pages)
7 December 2000Ad 13/06/00--------- £ si 2490@1=2490 £ ic 10/2500 (2 pages)
7 December 2000Ad 13/06/00--------- £ si 2490@1=2490 £ ic 10/2500 (2 pages)
2 August 2000Full accounts made up to 31 January 2000 (13 pages)
2 August 2000Full accounts made up to 31 January 2000 (13 pages)
16 May 2000Return made up to 03/05/00; full list of members (7 pages)
16 May 2000Return made up to 03/05/00; full list of members (7 pages)
4 November 1999Full accounts made up to 31 January 1999 (13 pages)
4 November 1999Full accounts made up to 31 January 1999 (13 pages)
28 July 1999Return made up to 03/05/99; no change of members (6 pages)
28 July 1999Return made up to 03/05/99; no change of members (6 pages)
21 September 1998Full accounts made up to 31 January 1998 (13 pages)
21 September 1998Full accounts made up to 31 January 1998 (13 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 August 1997Return made up to 03/05/97; no change of members (4 pages)
4 May 1997Full accounts made up to 31 January 1997 (13 pages)
4 May 1997Full accounts made up to 31 January 1997 (13 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
7 May 1996Full accounts made up to 31 January 1996 (14 pages)
7 May 1996Full accounts made up to 31 January 1996 (14 pages)
23 June 1995Company name changed J.M. tracing & draughting servic es LIMITED\certificate issued on 26/06/95 (4 pages)
23 June 1995Company name changed J.M. tracing & draughting servic es LIMITED\certificate issued on 26/06/95 (2 pages)
8 June 1995Return made up to 03/05/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Return made up to 03/05/95; change of members (6 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (13 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (13 pages)
8 June 1994Accounts for a small company made up to 31 January 1994 (13 pages)
8 June 1994Accounts for a small company made up to 31 January 1994 (13 pages)
2 July 1990Full accounts made up to 31 January 1990 (10 pages)
2 July 1990Full accounts made up to 31 January 1990 (10 pages)