Company NameJMS Poster Site Construction Limited
Company StatusDissolved
Company Number06437917
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jonathan Mark Stone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Ravel Gardens
Aveley
Essex
RM15 4NJ
Secretary NameMrs Susan Mary Stone
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ravel Gardens
Aveley
Essex
RM15 4NJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

50 at £1Mr Jonathon Mark Stone
50.00%
Ordinary
50 at £1Mrs Susan Mary Stone
50.00%
Ordinary

Financials

Year2014
Net Worth-£322,415
Current Liabilities£527,583

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014First Gazette notice for voluntary strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
26 October 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 27 November 2011 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 January 2010Director's details changed for Mr Jonathan Mark Stone on 27 November 2009 (2 pages)
4 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Jonathan Mark Stone on 27 November 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 December 2008Return made up to 27/11/08; full list of members (3 pages)
16 December 2008Return made up to 27/11/08; full list of members (3 pages)
10 July 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
10 July 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
4 April 2008Ad 29/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Ad 29/11/07 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 March 2008Secretary appointed susan mary stone (2 pages)
26 March 2008Registered office changed on 26/03/2008 from priestley house, priestley gardens, chadwell heath romford essex RM6 4SN (1 page)
26 March 2008Director appointed jonathan mark stone (2 pages)
26 March 2008Secretary appointed susan mary stone (2 pages)
26 March 2008Registered office changed on 26/03/2008 from priestley house, priestley gardens, chadwell heath romford essex RM6 4SN (1 page)
26 March 2008Director appointed jonathan mark stone (2 pages)
3 December 2007Registered office changed on 03/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Registered office changed on 03/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Director resigned (1 page)
27 November 2007Incorporation (14 pages)
27 November 2007Incorporation (14 pages)