Coulsdon
Surrey
CR5 3JN
Director Name | Ian Gibson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 January 2010) |
Role | Salesman |
Correspondence Address | 316a High Street Orpington Kent BR6 0NG |
Director Name | Jennifer Anne Miller |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | Box 581, Ctra. Cabo La Nao (Pla) 71- 6 0730 Javea, Alicante Spain |
Director Name | Mr William Miller |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | Box 581, Ctra. Cabo La Nao (Pla) 71 - 6 0730 Javea, Alicante Spain |
Secretary Name | Mr William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | Box 581, Ctra. Cabo La Nao (Pla) 71 - 6 0730 Javea, Alicante Spain |
Director Name | Dawn Aindow |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2005) |
Role | Recruitment Consultant |
Correspondence Address | 1 Bute Road Wallington Surrey SM6 8BZ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £248,282 |
Current Liabilities | £467,175 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 3 September 2009 (5 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 3 September 2009 (5 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Statement of affairs with form 4.19 (8 pages) |
10 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Statement of affairs with form 4.19 (8 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Appointment of a voluntary liquidator (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 42 west street carshalton surrey SM5 2PR (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 42 west street carshalton surrey SM5 2PR (1 page) |
7 July 2008 | Appointment Terminated Secretary william miller (1 page) |
7 July 2008 | Appointment Terminated Director jennifer miller (1 page) |
7 July 2008 | Appointment terminated secretary william miller (1 page) |
7 July 2008 | Appointment terminated director william miller (1 page) |
7 July 2008 | Appointment Terminated Director william miller (1 page) |
7 July 2008 | Appointment terminated director jennifer miller (1 page) |
18 April 2008 | Company name changed jmt LIMITED\certificate issued on 19/04/08 (2 pages) |
18 April 2008 | Company name changed jmt LIMITED\certificate issued on 19/04/08 (2 pages) |
16 April 2008 | Director appointed ian nigel gibson (2 pages) |
16 April 2008 | Director appointed ian nigel gibson (2 pages) |
7 April 2008 | Particulars of contract relating to shares (2 pages) |
7 April 2008 | Particulars of contract relating to shares (2 pages) |
7 April 2008 | Ad 29/11/07 gbp si 9750@1=9750 gbp ic 2500/12250 (2 pages) |
7 April 2008 | Ad 29/11/07\gbp si 9750@1=9750\gbp ic 2500/12250\ (2 pages) |
5 April 2008 | Resolutions
|
5 April 2008 | Nc inc already adjusted 29/11/07 (1 page) |
5 April 2008 | Resolutions
|
5 April 2008 | Nc inc already adjusted 29/11/07 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 26 nutfield road coulsdon surrey CR5 3JN (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 26 nutfield road coulsdon surrey CR5 3JN (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 64 stafford road wallington surrey SM6 9AY (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 64 stafford road wallington surrey SM6 9AY (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 October 2006 | Return made up to 03/05/06; full list of members (3 pages) |
24 October 2006 | Return made up to 03/05/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
24 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
23 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 August 2002 | Return made up to 03/05/02; full list of members (7 pages) |
8 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 31 January 2001 (11 pages) |
25 May 2001 | Full accounts made up to 31 January 2001 (11 pages) |
7 December 2000 | Ad 13/06/00--------- £ si 2490@1=2490 £ ic 10/2500 (2 pages) |
7 December 2000 | Ad 13/06/00--------- £ si 2490@1=2490 £ ic 10/2500 (2 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (13 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (13 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
4 November 1999 | Full accounts made up to 31 January 1999 (13 pages) |
28 July 1999 | Return made up to 03/05/99; no change of members (6 pages) |
28 July 1999 | Return made up to 03/05/99; no change of members (6 pages) |
21 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
21 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Return made up to 03/05/97; no change of members
|
22 August 1997 | Return made up to 03/05/97; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 31 January 1997 (13 pages) |
4 May 1997 | Full accounts made up to 31 January 1997 (13 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
7 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
7 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
23 June 1995 | Company name changed J.M. tracing & draughting servic es LIMITED\certificate issued on 26/06/95 (4 pages) |
23 June 1995 | Company name changed J.M. tracing & draughting servic es LIMITED\certificate issued on 26/06/95 (2 pages) |
8 June 1995 | Return made up to 03/05/95; change of members
|
8 June 1995 | Return made up to 03/05/95; change of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
8 June 1994 | Accounts for a small company made up to 31 January 1994 (13 pages) |
8 June 1994 | Accounts for a small company made up to 31 January 1994 (13 pages) |
2 July 1990 | Full accounts made up to 31 January 1990 (10 pages) |
2 July 1990 | Full accounts made up to 31 January 1990 (10 pages) |