Company NameJM Interior Builders Limited
Company StatusDissolved
Company Number04169228
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr John Anthony McSweeney
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address115 Horn Lane
Woodford Green
Essex
IG8 9AE
Secretary NameJoanne McSweeney
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address115 Horn Lane
Woodford Green
Essex
IG8 9AE
Director NameJoanne McSweeney
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Station Road
North Chingford
London
E4 6AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
110 Station Road
North Chingford
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8 at £1John Mcsweeney
80.00%
Ordinary
2 at £1Joanne Mcsweeney
20.00%
Ordinary

Financials

Year2014
Turnover£82,044
Gross Profit£75,831
Net Worth£73,232
Cash£89,008
Current Liabilities£20,470

Accounts

Latest Accounts5 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (3 pages)
14 April 2020Confirmation statement made on 27 February 2020 with no updates (2 pages)
13 February 2020Micro company accounts made up to 5 April 2019 (3 pages)
23 April 2019Confirmation statement made on 27 February 2019 with no updates (2 pages)
6 February 2019Micro company accounts made up to 5 April 2018 (5 pages)
12 April 2018Confirmation statement made on 27 February 2018 with no updates (2 pages)
28 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
10 April 2017Confirmation statement made on 27 February 2017 with updates (10 pages)
10 April 2017Confirmation statement made on 27 February 2017 with updates (10 pages)
3 November 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
3 November 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
7 May 2016Appointment of Joanne Mcsweeney as a director on 6 April 2016 (3 pages)
7 May 2016Appointment of Joanne Mcsweeney as a director on 6 April 2016 (3 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(19 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(19 pages)
16 December 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
16 December 2015Total exemption full accounts made up to 5 April 2015 (6 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(13 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(13 pages)
18 November 2014Total exemption full accounts made up to 5 April 2014 (6 pages)
18 November 2014Total exemption full accounts made up to 5 April 2014 (6 pages)
18 November 2014Total exemption full accounts made up to 5 April 2014 (6 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(14 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(14 pages)
12 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
12 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
12 December 2013Total exemption full accounts made up to 5 April 2013 (6 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (14 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (14 pages)
9 October 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
9 October 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
9 October 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
23 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (13 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (13 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption full accounts made up to 5 April 2010 (6 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
9 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
11 March 2009Return made up to 27/02/09; full list of members (5 pages)
11 March 2009Return made up to 27/02/09; full list of members (5 pages)
5 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
5 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
5 November 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
29 August 2008Return made up to 27/02/08; no change of members (6 pages)
29 August 2008Return made up to 27/02/08; no change of members (6 pages)
12 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
12 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
12 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
23 March 2007Return made up to 27/02/07; full list of members (6 pages)
23 March 2007Return made up to 27/02/07; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
5 October 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
5 October 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
7 March 2006Return made up to 27/02/06; full list of members (6 pages)
7 March 2006Return made up to 27/02/06; full list of members (6 pages)
8 December 2005Ad 06/04/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 December 2005Ad 06/04/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 October 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
27 October 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
27 October 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
3 March 2005Return made up to 27/02/05; full list of members (6 pages)
3 March 2005Return made up to 27/02/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
8 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
27 February 2004Return made up to 27/02/04; full list of members (6 pages)
27 February 2004Return made up to 27/02/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
5 September 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
5 September 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
28 February 2003Return made up to 27/02/03; full list of members (6 pages)
28 February 2003Return made up to 27/02/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
8 November 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
8 November 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
9 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 April 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
13 April 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 110 station road north chingford london E4 6AB (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 110 station road north chingford london E4 6AB (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
8 March 2001Director resigned (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2001Registered office changed on 08/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 March 2001Director resigned (2 pages)
27 February 2001Incorporation (16 pages)
27 February 2001Incorporation (16 pages)