Company NameJ M Secretaries Limited
Company StatusDissolved
Company Number03573202
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(8 years, 4 months after company formation)
Appointment Duration15 years, 6 months (closed 03 May 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Secretary NameMr John Francis Alexander Geddes
StatusClosed
Appointed12 March 2012(13 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 03 May 2022)
RoleCompany Director
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed24 August 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 03 May 2022)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameMr Eric Mulholland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Learmonth Crescent
Edinburgh
EH4 1DE
Scotland
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address12/2 McDonald Road
Edinburgh
EH7 4LZ
Scotland
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 30 September 2013)
RoleChartered Accountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed02 October 2000(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(4 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2007)
RoleExecutive
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed22 October 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address6 Cherry Tree Grove
Balerno
Edinburgh
Midlothian
EH14 5AH
Scotland
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed15 August 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address78 Killermont Road
Glasgow
Lanarkshire
G61 2NQ
Scotland
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Menzies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
5 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 October 2020Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages)
25 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
13 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
20 May 2013Termination of appointment of Paul Dollman as a director (1 page)
20 May 2013Termination of appointment of Paul Dollman as a director (1 page)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 March 2012Appointment of Mr John Francis Alexander Geddes as a secretary (1 page)
12 March 2012Appointment of Mr John Francis Alexander Geddes as a secretary (1 page)
12 March 2012Termination of appointment of Eric Mulholland as a director (1 page)
12 March 2012Termination of appointment of Eric Mulholland as a secretary (1 page)
12 March 2012Termination of appointment of Eric Mulholland as a secretary (1 page)
12 March 2012Termination of appointment of Eric Mulholland as a director (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
15 June 2010Resolutions
  • RES13 ‐ Sect 175 conflict of interest 01/06/2010
(35 pages)
15 June 2010Resolutions
  • RES13 ‐ Sect 175 conflict of interest 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
12 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Eric Mulholland on 10 November 2009 (1 page)
10 November 2009Director's details changed for Eric Mulholland on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Eric Mulholland on 10 November 2009 (1 page)
10 November 2009Director's details changed for Eric Mulholland on 10 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 June 200831/05/08 no member list (4 pages)
12 June 200831/05/08 no member list (4 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
6 September 2007Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
17 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
17 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Return made up to 29/06/06; full list of members (3 pages)
4 July 2006Return made up to 29/06/06; full list of members (3 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
18 July 2005Return made up to 29/06/05; full list of members (8 pages)
18 July 2005Return made up to 29/06/05; full list of members (8 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
1 June 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
2 July 2004Return made up to 29/06/04; full list of members (8 pages)
2 July 2004Return made up to 29/06/04; full list of members (8 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003New secretary appointed (2 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
9 July 2003Return made up to 29/06/03; full list of members (7 pages)
9 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (3 pages)
3 June 2003New director appointed (3 pages)
3 June 2003Director resigned (1 page)
19 May 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
19 May 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (3 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
5 July 2002Return made up to 29/06/02; full list of members (7 pages)
5 July 2002Return made up to 29/06/02; full list of members (7 pages)
11 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
11 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
20 April 2001Resolutions
  • RES13 ‐ Minutes of meeting 04/04/01
(1 page)
20 April 2001Resolutions
  • RES13 ‐ Minutes of meeting 04/04/01
(1 page)
20 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 January 2001Accounts for a dormant company made up to 6 May 2000 (4 pages)
11 January 2001Accounts for a dormant company made up to 6 May 2000 (4 pages)
11 January 2001Accounts for a dormant company made up to 6 May 2000 (4 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
30 June 2000Return made up to 01/06/00; full list of members (6 pages)
30 June 2000Return made up to 01/06/00; full list of members (6 pages)
17 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
17 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
17 November 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
3 August 1998Registered office changed on 03/08/98 from: 8/11 st johns lane london EC1P 1EU (1 page)
3 August 1998Registered office changed on 03/08/98 from: 8/11 st johns lane london EC1P 1EU (1 page)
11 June 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
11 June 1998Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
1 June 1998Incorporation (61 pages)
1 June 1998Incorporation (61 pages)