Company NameJBMC Limited
Company StatusDissolved
Company Number04193371
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameWSM Sixty One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBridget Mary McCrea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 05 December 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House
Upperwood Road
Matlock Bath
Derbyshire
DE4 3DE
Director NameJoseph James McCrea
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 05 December 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCumberland House
Upperwood Road
Matlock Bath
Derbyshire
DE4 3DE
Secretary NameBridget Mary McCrea
NationalityBritish
StatusClosed
Appointed22 June 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 05 December 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House
Upperwood Road
Matlock Bath
Derbyshire
DE4 3DE
Director NameWendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Egerton Road
Twickenham
Middlesex
TW2 7SL
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered AddressPinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
14 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
21 July 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 June 2005Return made up to 03/04/05; full list of members (3 pages)
9 July 2004Return made up to 03/04/04; full list of members (2 pages)
2 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
17 April 2003Return made up to 03/04/03; full list of members (2 pages)
8 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
28 January 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Company name changed wsm sixty one LIMITED\certificate issued on 03/07/01 (2 pages)
3 April 2001Incorporation (17 pages)