Company NameJMSR Limited
DirectorsRobert Peter Eaglestone and Lesley Reynolds
Company StatusDissolved
Company Number03789443
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Previous NameSkin Therapy International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert Peter Eaglestone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1
16 Portland Place
Bishops Stortford
Hertfordshire
CM23 3SH
Secretary NameLesley Reynolds
NationalityBritish
StatusCurrent
Appointed17 August 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressMill End
Wimbish Lower Green
Essex
CB10 2XH
Director NameLesley Reynolds
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(3 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressMill End
Wimbish Lower Green
Essex
CB10 2XH
Director NameMarianne Eaglestone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2001)
RoleCompany Director
Correspondence Address17 Middle Road
East Barnet
Barnet
Hertfordshire
EN4 8TE
Secretary NameRobert Peter Eaglestone
NationalityBritish
StatusResigned
Appointed07 July 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2001)
RoleCompany Director
Correspondence Address17 Middle Road
Barnet
Hertfordshire
EN4 8TE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe White Cottage
19 West Street
Epsom
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,816
Cash£28,901
Current Liabilities£95,218

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Completion of winding up (1 page)
21 February 2006Order of court to wind up (2 pages)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
17 October 2005Registered office changed on 17/10/05 from: 5 ducketts wharf south street bishops stortford hertfordshire CM23 3AR (1 page)
14 March 2005Registered office changed on 14/03/05 from: wilton house 16B hockerill street bishops stortford hertfordshire CM23 2DW (1 page)
18 January 2005Director's particulars changed (1 page)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
3 July 2003Ad 06/04/02--------- £ si 2@1 (2 pages)
25 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 869 high road london N12 8QA (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 October 2001Director resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New director appointed (2 pages)
11 July 2001Return made up to 15/06/01; full list of members (6 pages)
7 February 2001Registered office changed on 07/02/01 from: 3 warren road leigh on sea essex SS9 3TT (1 page)
31 August 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
27 June 2000Return made up to 15/06/00; full list of members (6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: 23 union street barnet hertfordshire EN5 4HY (1 page)
16 July 1999New secretary appointed (2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 June 1999Incorporation (16 pages)