Company NameJ.M.Healthcare Services Limited
Company StatusDissolved
Company Number03149402
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 2 months ago)
Dissolution Date9 October 2009 (14 years, 5 months ago)
Previous NameJ.M.Healthcare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameJanet Madge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(1 day after company formation)
Appointment Duration13 years, 8 months (closed 09 October 2009)
RoleCompany Director
Correspondence Address26 Broad Lane
Wilmington
Dartford
Kent
DA2 7AG
Secretary NameClifford Alan Madge
NationalityBritish
StatusClosed
Appointed23 January 1996(1 day after company formation)
Appointment Duration13 years, 8 months (closed 09 October 2009)
RoleCompany Director
Correspondence Address26 Broad Lane
Wilmington
Dartford
Kent
DA2 7AG
Director NameGraham Shone
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(4 years after company formation)
Appointment Duration9 years, 8 months (closed 09 October 2009)
RoleSales Director
Correspondence Address52 Cranes Park
Surbiton
Surrey
KT5 8AR
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address2nd Floor Davis House 69-77
High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
28 November 2008Liquidators statement of receipts and payments (5 pages)
28 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
2 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
25 March 2004Liquidators statement of receipts and payments (5 pages)
24 March 2003Statement of affairs (9 pages)
24 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Registered office changed on 11/02/03 from: 26 broad lane wilmington kent DA2 7AG (1 page)
18 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 February 2002Return made up to 22/01/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 March 2001Return made up to 22/01/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
26 April 2000New director appointed (3 pages)
22 March 2000Return made up to 22/01/00; full list of members (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
13 October 1999Full accounts made up to 31 March 1998 (10 pages)
3 February 1999Return made up to 22/01/99; full list of members (6 pages)
13 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
13 November 1997Full accounts made up to 31 January 1997 (10 pages)
19 February 1997Return made up to 22/01/97; full list of members (6 pages)
31 January 1996Company name changed J.M.healthcare LIMITED\certificate issued on 01/02/96 (2 pages)
30 January 1996Accounting reference date notified as 31/01 (1 page)
30 January 1996Ad 23/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
22 January 1996Incorporation (20 pages)