Company NameJMM (Holdings) Limited
Company StatusDissolved
Company Number03235459
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 9 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Stone
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleSales Director
Correspondence AddressHolly House
15 Knoll Road
Dorking
Surrey
RH4 3ES
Secretary NameJacqueline Ann Stuart
NationalityBritish
StatusClosed
Appointed08 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address385 New Kings Road
London
SW6 4RL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
31 May 2007Application for striking-off (1 page)
11 December 2006Return made up to 08/08/06; full list of members (5 pages)
13 September 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
13 September 2005Return made up to 08/08/05; full list of members (5 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 August 2004Return made up to 08/08/04; full list of members (5 pages)
23 June 2004Registered office changed on 23/06/04 from: st albans house st albans lane london NW11 7PY (1 page)
6 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
9 October 2003Return made up to 08/08/03; full list of members (5 pages)
11 February 2003Accounts for a medium company made up to 30 June 2002 (13 pages)
19 April 2002Full accounts made up to 30 June 2001 (13 pages)
10 September 2001Return made up to 08/08/01; no change of members (4 pages)
9 May 2001Accounts for a medium company made up to 30 June 2000 (13 pages)
24 November 2000Return made up to 08/08/00; full list of members (5 pages)
20 April 2000£ ic 100000/62500 06/04/00 £ sr 37500@1=37500 (1 page)
16 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 April 2000Full accounts made up to 30 June 1999 (11 pages)
23 September 1999Return made up to 08/08/99; change of members (6 pages)
8 September 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
10 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
4 May 1999Ad 31/03/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
4 May 1999Statement of affairs (10 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 April 1999£ nc 15000/50000 31/03/99 (3 pages)
8 April 1999£ nc 50000/100000 31/03/99 (3 pages)
8 April 1999Ad 31/03/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 August 1998Return made up to 08/08/98; no change of members (5 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
8 September 1997Ad 03/09/96--------- £ si 2@1 (2 pages)
8 September 1997Return made up to 08/08/97; full list of members (6 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 1996New director appointed (2 pages)
8 August 1996Incorporation (14 pages)