Company NameJ M Solutions Limited
Company StatusDissolved
Company Number02569958
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Albert Adrian Montauge Grigg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Corney Road
Chiswick
London
W4 2RA
Director NameMs Joan Maria Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration26 years, 2 months (closed 27 February 2018)
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence Address8 Corney Road
Chiswick
London
W4 2RA
Secretary NameMr Albert Adrian Montauge Grigg
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration26 years, 2 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Corney Road
Chiswick
London
W4 2RA

Contact

Websitejmsolutions.co.uk

Location

Registered Address8 Corney Road
London
W4 2RA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1 at £1A.a.m. Grigg
33.33%
Ordinary
1 at £1Joan M. Bennett
33.33%
Ordinary
1 at £1Joan M. Bennett
33.33%
Ordinary B

Financials

Year2014
Net Worth£10,058
Cash£10,870
Current Liabilities£3,913

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 June 1998Delivered on: 18 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ground floor flat 6 corney road chiswick london borough of hounslow.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
4 December 2017Application to strike the company off the register (3 pages)
4 December 2017Application to strike the company off the register (3 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 3
(6 pages)
19 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 3
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(6 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Joan Maria Bennett on 20 December 2009 (2 pages)
11 January 2010Director's details changed for Albert Adrian Montauge Grigg on 20 December 2009 (2 pages)
11 January 2010Director's details changed for Joan Maria Bennett on 20 December 2009 (2 pages)
11 January 2010Director's details changed for Albert Adrian Montauge Grigg on 20 December 2009 (2 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
24 September 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 August 2009Resolutions
  • RES13 ‐ Issue of new class of share 06/07/2009
(1 page)
8 August 2009Ad 06/07/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 August 2009Resolutions
  • RES13 ‐ Issue of new class of share 06/07/2009
(1 page)
8 August 2009Ad 06/07/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 277-279 chiswick high road chiswick london W4 4PU (1 page)
18 June 2009Registered office changed on 18/06/2009 from 277-279 chiswick high road chiswick london W4 4PU (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 20/12/08; no change of members (4 pages)
22 January 2009Return made up to 20/12/08; no change of members (4 pages)
23 January 2008Return made up to 20/12/07; no change of members
  • 363(287) ‐ Registered office changed on 23/01/08
(7 pages)
23 January 2008Registered office changed on 23/01/08 from: 4 heathfield terrace chiswick london W4 4JE (1 page)
23 January 2008Return made up to 20/12/07; no change of members
  • 363(287) ‐ Registered office changed on 23/01/08
(7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Registered office changed on 23/01/08 from: 4 heathfield terrace chiswick london W4 4JE (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Return made up to 20/12/06; full list of members (7 pages)
26 January 2007Return made up to 20/12/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 20/12/05; full list of members (7 pages)
1 March 2006Return made up to 20/12/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 January 2004Return made up to 20/12/03; full list of members (7 pages)
15 January 2004Return made up to 20/12/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 20/12/00; full list of members (6 pages)
16 January 2001Return made up to 20/12/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Return made up to 20/12/99; full list of members (6 pages)
13 January 2000Return made up to 20/12/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
2 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
15 December 1998Return made up to 20/12/98; no change of members (4 pages)
15 December 1998Return made up to 20/12/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
21 January 1998Return made up to 20/12/97; full list of members (6 pages)
21 January 1998Return made up to 20/12/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
10 January 1997Return made up to 20/12/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
2 January 1996Return made up to 20/12/95; no change of members (4 pages)
2 January 1996Return made up to 20/12/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)