Company NameJMD Access Equipment Limited
Company StatusDissolved
Company Number02409844
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date15 October 1996 (27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePradeep Kumar Sharma
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 15 October 1996)
RoleFinance Director
Correspondence Address49 Sherwood Road
Croydon
London
CR0 7DL
Secretary NameStuart George Hammond Sinclair
NationalityBritish
StatusClosed
Appointed01 September 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 15 October 1996)
RoleSecretary
Correspondence AddressKimble Lodge Holly Lane
Silchester
Reading
Berkshire
RG7 2NA
Director NameDaniel Hugh Clifford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address9 Hillcroft Avenue
Purley
Surrey
CR8 3DJ
Secretary NameChristopher John Greenham
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressSt Johns Cottage
Pound Lane
Windlesham
Surrey
GU20 6BP

Location

Registered AddressC/O Westminster Scaffolding
Group Plc
Westminster House, Pensbury Plce
London
SW8 4TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
25 June 1996First Gazette notice for voluntary strike-off (1 page)
12 June 1996New secretary appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Return made up to 09/05/96; full list of members (6 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 July 1995Return made up to 09/05/95; no change of members (4 pages)
28 May 1995Full accounts made up to 31 December 1993 (6 pages)
17 March 1995Director resigned (2 pages)