Company NameJ.M.C.C. Guarantees Limited
Company StatusDissolved
Company Number02390889
CategoryPrivate Limited Company
Incorporation Date1 June 1989(34 years, 11 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Francis Hanley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed01 June 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 28 March 2006)
RoleAccountant
Correspondence Address1 Fairfield Close
Exmouth
Devon
EX8 2BN
Director NameJoseph Gerard Murphy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 June 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44a Bedford Court Mansions
Bedford Avenue
London
WC1B 3AA
Secretary NameJoseph Gerard Murphy
NationalityIrish
StatusClosed
Appointed01 June 1991(2 years after company formation)
Appointment Duration14 years, 10 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44a Bedford Court Mansions
Bedford Avenue
London
WC1B 3AA
Director NameAngela Murphy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEire
StatusResigned
Appointed01 June 1991(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 21 February 2001)
RoleCompany Director
Correspondence Address57 Sutherland Avenue
London
W9 2HF

Location

Registered AddressApex House
Grand Arcade
London
N12 0EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£620,989
Cash£7,546
Current Liabilities£364

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
28 October 2005Application for striking-off (1 page)
8 February 2005Full accounts made up to 31 May 2004 (9 pages)
4 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Full accounts made up to 31 May 2003 (9 pages)
19 June 2003Return made up to 01/06/03; full list of members (7 pages)
1 April 2003Full accounts made up to 31 May 2002 (9 pages)
20 June 2002Return made up to 01/06/02; full list of members (7 pages)
15 March 2002Full accounts made up to 31 May 2001 (9 pages)
26 July 2001Return made up to 01/06/01; full list of members (6 pages)
24 April 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 May 2000 (9 pages)
8 August 2000Return made up to 01/06/00; full list of members (7 pages)
7 March 2000Full accounts made up to 31 May 1999 (9 pages)
22 July 1999Return made up to 01/06/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
30 July 1998Return made up to 01/06/98; no change of members (4 pages)
13 March 1998Full accounts made up to 31 May 1997 (9 pages)
17 July 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
(4 pages)
11 March 1997Full accounts made up to 31 May 1996 (8 pages)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
26 March 1996Full accounts made up to 31 May 1995 (8 pages)
25 July 1995Return made up to 01/06/95; no change of members (4 pages)