Company NameJCM Homes Limited
Company StatusDissolved
Company Number04937861
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCarol Yvonne Ziedman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleSchool Administrator
Correspondence Address24 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SD
Director NameJohn David Ziedman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address24 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SD
Director NameMarc Andrew Ziedman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleEstate Agent
Correspondence Address24 Preston Hill
Kenton
Middlesex
HA3 9SD
Secretary NameCarol Yvonne Ziedman
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleSchool Administrator
Correspondence Address24 Preston Hill
Kenton
Harrow
Middlesex
HA3 9SD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address23 Bellfield Avenue
Harrow Weald
Middx
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,165
Cash£2,011
Current Liabilities£18,176

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
12 August 2009Application for striking-off (1 page)
31 October 2008Return made up to 20/10/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 November 2007Return made up to 20/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 November 2006Return made up to 20/10/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 February 2006Return made up to 20/10/05; full list of members (7 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 January 2005Particulars of mortgage/charge (3 pages)
3 November 2004Return made up to 20/10/04; full list of members (8 pages)
27 October 2004Ad 20/01/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed;new director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
26 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2003£ nc 100/1000 20/10/03 (1 page)