Company NameJSM Property Consulting Limited
Company StatusDissolved
Company Number06553600
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jonathan William Spencer Mayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Grafton Road
Cheltenham
Gloucestershire
GL50 2ES
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameRaymond Stewart Secretaries Ltd (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence AddressSuite 5 50 Churchill Square Business Centre
Kings Hill
West Malling
Kent
ME19 4YU

Location

Registered Address10 Charterhouse Buildings
Clerkenwell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
5 May 2010Secretary's details changed for Raymond Stewart Secretaries Ltd on 3 April 2010 (2 pages)
5 May 2010Secretary's details changed for Raymond Stewart Secretaries Ltd on 3 April 2010 (2 pages)
5 May 2010Secretary's details changed for Raymond Stewart Secretaries Ltd on 3 April 2010 (2 pages)
23 April 2010Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages)
23 April 2010Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary (2 pages)
23 April 2010Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 (2 pages)
23 April 2010Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 May 2008Director appointed jonathan william spencer mayes (2 pages)
30 May 2008Secretary appointed raymond stewart secretaries LTD (2 pages)
30 May 2008Secretary appointed raymond stewart secretaries LTD (2 pages)
30 May 2008Director appointed jonathan william spencer mayes (2 pages)
16 April 2008Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page)
16 April 2008Registered office changed on 16/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY (1 page)
8 April 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
8 April 2008Appointment terminated director hanover directors LIMITED (1 page)
8 April 2008Appointment Terminated Director hanover directors LIMITED (1 page)
8 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 April 2008Incorporation (6 pages)
3 April 2008Incorporation (6 pages)