Company NameJ.M.C. Property Rental & Maintenance Limited
Company StatusDissolved
Company Number04227997
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Janice Margaret Cockerill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleCareers Consultant
Country of ResidenceEngland
Correspondence Address3 Bromstone Mews
Bromstone Road
Broadstairs
Kent
CT10 2XT
Director NameMr John Michael Cockerill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address105 Tothill Street
Minster
Kent
CT12 4AP
Secretary NamePh Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 July 2002(1 year, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 06 September 2018)
Correspondence Address99 Canterbury Road
Whitstable
Kent
CT5 4HG
Secretary NameMelanie Wiltshire
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address150 Tankerton Road
Whitstable
Kent
CT5 2AW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

100 at £1Mrs Janice Margaret Cockerill
100.00%
Ordinary

Financials

Year2014
Net Worth£30,851
Cash£72
Current Liabilities£32,269

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

20 July 2001Delivered on: 20 October 2001
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 marden avenue ramsgate kent fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Outstanding
7 September 2001Delivered on: 19 September 2001
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8 king edward rd ramsgate kent with a fixed charge over all rental income and the proceeds of sale of any lease with a floating charge over the. Undertaking and all property and assets.
Outstanding

Filing History

6 September 2018Final Gazette dissolved following liquidation (1 page)
6 June 2018Return of final meeting in a members' voluntary winding up (13 pages)
14 May 2018INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages)
13 February 2018Removal of liquidator by court order (21 pages)
13 February 2018Appointment of a voluntary liquidator (3 pages)
24 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 24 November 2017 (2 pages)
19 April 2017Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on 19 April 2017 (2 pages)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24
(1 page)
10 April 2017Declaration of solvency (3 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Declaration of solvency (3 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24
(1 page)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
9 August 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
18 July 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
9 July 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
14 June 2010Secretary's details changed for Secretarial Services Limited on 31 March 2010 (1 page)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Secretarial Services Limited on 31 March 2010 (1 page)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Ph Secretarial Services Limited on 31 January 2010 (2 pages)
9 June 2010Secretary's details changed for Ph Secretarial Services Limited on 31 January 2010 (2 pages)
9 June 2010Secretary's details changed for Ph Secretarial Services Limited on 31 January 2010 (2 pages)
9 June 2010Secretary's details changed for Ph Secretarial Services Limited on 31 January 2010 (2 pages)
18 August 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
18 August 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
10 June 2009Return made up to 04/06/09; full list of members (3 pages)
10 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 February 2009Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009 (2 pages)
4 February 2009Secretary's change of particulars / ph secretarial services LIMITED / 05/01/2009 (2 pages)
2 February 2009Registered office changed on 02/02/2009 from 150 tankerton road whitstable kent CT5 2AW (1 page)
2 February 2009Registered office changed on 02/02/2009 from 150 tankerton road whitstable kent CT5 2AW (1 page)
31 July 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
31 July 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
17 June 2008Return made up to 04/06/08; full list of members (4 pages)
17 June 2008Return made up to 04/06/08; full list of members (4 pages)
24 July 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
24 July 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
22 June 2007Return made up to 04/06/07; no change of members (7 pages)
22 June 2007Return made up to 04/06/07; no change of members (7 pages)
25 July 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
25 July 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
16 June 2006Return made up to 04/06/06; full list of members (7 pages)
16 June 2006Return made up to 04/06/06; full list of members (7 pages)
27 July 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
27 July 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
13 June 2005Return made up to 04/06/05; full list of members (7 pages)
13 June 2005Return made up to 04/06/05; full list of members (7 pages)
27 July 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
27 July 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
16 June 2004Return made up to 04/06/04; full list of members (7 pages)
16 June 2004Return made up to 04/06/04; full list of members (7 pages)
7 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
7 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
6 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
18 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
3 November 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
20 October 2001Particulars of mortgage/charge (5 pages)
20 October 2001Particulars of mortgage/charge (5 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 June 2001Registered office changed on 16/06/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
4 June 2001Incorporation (10 pages)
4 June 2001Incorporation (10 pages)