Company NameJMSL Associates Limited
Company StatusDissolved
Company Number05412249
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Darius Michael McDermott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(4 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Hall
Moore Park Road
London
SW6 2JS
Secretary NameMr Darius Michael McDermott
StatusClosed
Appointed01 January 2013(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 06 March 2018)
RoleCompany Director
Correspondence AddressSt James Hall
Moore Park Road
London
SW6 2JS
Director NameDr John Michael Holder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(12 years, 5 months after company formation)
Appointment Duration6 months (closed 06 March 2018)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressChelsea Financial Services Plc, St James' Hall Moo
London
SW6 2JS
Director NameMr David William Keene
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Moor Lane
Upminster
Essex
RM14 1ET
Secretary NameMrs Susan Fallon
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Offington Drive
Worthing
West Sussex
BN14 9PS
Director NamePerry Duncan Crispin Newent Kitchen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(4 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Landford Road
Putney
London
SW15 1AQ
Secretary NamePerry Duncan Crispin Newent Kitchen
NationalityBritish
StatusResigned
Appointed31 August 2005(4 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Landford Road
Putney
London
SW15 1AQ

Contact

Websitechelseafs.co.uk
Email address[email protected]
Telephone020 73847300
Telephone regionLondon

Location

Registered AddressSt James Hall
Moore Park Road
London
SW6 2JS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Chelsea Financial Services PLC
75.00%
Ordinary
25 at £1Darius Michael Mcdermott
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£99

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Appointment of Dr John Michael Holder as a director on 1 September 2017 (2 pages)
14 September 2017Cessation of Chelsea Financial Services Plc as a person with significant control on 1 September 2017 (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
20 December 2016Full accounts made up to 30 June 2016 (12 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
12 April 2016Director's details changed for Mr Darius Michael Mcdermott on 1 March 2016 (2 pages)
12 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
11 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
14 November 2013Full accounts made up to 30 June 2013 (11 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of Perry Kitchen as a director (1 page)
7 January 2013Termination of appointment of Perry Kitchen as a secretary (1 page)
7 January 2013Appointment of Mr Darius Michael Mcdermott as a secretary (1 page)
9 October 2012Full accounts made up to 30 June 2012 (11 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 October 2011Full accounts made up to 30 June 2011 (11 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 30 June 2010 (11 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Darius Michael Mcdermott on 30 October 2009 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 October 2009Full accounts made up to 30 June 2009 (13 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
23 December 2008Full accounts made up to 30 June 2008 (11 pages)
7 April 2008Return made up to 04/04/08; full list of members (4 pages)
5 April 2008Full accounts made up to 30 June 2007 (11 pages)
2 May 2007Return made up to 04/04/07; no change of members (7 pages)
4 October 2006Full accounts made up to 30 June 2006 (11 pages)
10 May 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
10 April 2006Return made up to 04/04/06; full list of members (7 pages)
21 September 2005New secretary appointed;new director appointed (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 6-8 underwood street london N1 7JQ (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Secretary resigned (1 page)
4 April 2005Incorporation (18 pages)