Company NameJM Co (Licences) Limited
DirectorsSusan Kayne and John Scott Lewis
Company StatusDissolved
Company Number02969908
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Previous NameThe Jean Machine Company Limited

Directors

Director NameSusan Kayne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressMagpie Cottage
Windsor Road Runnymede
Old Windsor
Berkshire
SL4 2JL
Director NameJohn Scott Lewis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleClothing Manufacturer
Correspondence Address40 Peterborough Road
London
SW6 3BN
Secretary NameSusan Kayne
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 months, 2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressMagpie Cottage
Windsor Road Runnymede
Old Windsor
Berkshire
SL4 2JL
Director NameChristopher John Cable Lloyd
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleSolicitor
Correspondence Address27 Christchurch Hill
London
NW3 1LA
Secretary NameJennifer Anne Barnes
NationalityBritish
StatusResigned
Appointed15 September 1994(same day as company formation)
RoleSecretary
Correspondence Address19 Sweyne Road
Swanscombe
Kent
DA10 0JA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 October 2007Dissolved (1 page)
19 July 2007Return of final meeting of creditors (1 page)
20 April 2007Appointment of a liquidator (2 pages)
8 August 2005Sec/state release of liquidator (1 page)
28 August 1996Registered office changed on 28/08/96 from: edinburgh house 43-51 edinburgh road slough berkshire SL1 2HL (1 page)
13 March 1996Appointment of a liquidator (1 page)
14 February 1996Order of court to wind up (1 page)
15 August 1995Company name changed the jean machine company LIMITED\certificate issued on 16/08/95 (4 pages)
6 June 1995Location of register of members (1 page)
6 June 1995Registered office changed on 06/06/95 from: 40 peterborough road london SW6 3BN (1 page)
6 June 1995New director appointed (4 pages)
6 June 1995New secretary appointed;new director appointed (6 pages)
6 June 1995Accounting reference date notified as 28/02 (1 page)
6 June 1995Ad 25/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Secretary resigned (2 pages)