Company NameJm1015 Limited
Company StatusDissolved
Company Number10276773
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 9 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Ryan Marshall
Date of BirthDecember 1988 (Born 35 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 July 2016(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceJapan
Correspondence AddressFirst Floor, 336 Molesey Road Hersham
Walton On Thames
Surrey
KT12 3PD
Director NameMrs Briony Nicola Marshall
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 February 2017(7 months, 1 week after company formation)
Appointment Duration3 years (closed 10 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressFirst Floor, 336 Molesey Road Hersham
Walton On Thames
Surrey
KT12 3PD

Location

Registered AddressFirst Floor, 336 Molesey Road
Hersham
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Filing History

10 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2019Change of details for James Ryan Marshall as a person with significant control on 11 July 2019 (2 pages)
2 September 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
2 September 2019Director's details changed for Mrs Briony Nicola Marshall on 11 July 2019 (2 pages)
2 September 2019Change of details for Mrs Briony Nicola Marshall as a person with significant control on 11 July 2019 (2 pages)
2 September 2019Director's details changed for Mr. James Ryan Marshall on 11 July 2019 (2 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
1 October 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
6 August 2018Change of details for James Ryan Marshall as a person with significant control on 5 August 2018 (2 pages)
5 August 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 August 2018Director's details changed for Mrs Briony Nicola Marshall on 5 August 2018 (2 pages)
5 August 2018Change of details for Mrs Briony Nicola Marshall as a person with significant control on 5 August 2018 (2 pages)
5 August 2018Director's details changed for Mr. James Ryan Marshall on 5 August 2018 (2 pages)
5 August 2018Registered office address changed from 11 Alpha Road Teddington Middlesex TW11 0QG England to First Floor, 336 Molesey Road Hersham Walton on Thames Surrey KT12 3PD on 5 August 2018 (1 page)
13 April 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
13 April 2018Change of details for James Ryan Marshall as a person with significant control on 13 October 2017 (2 pages)
12 April 2018Director's details changed for Mr. James Ryan Marshall on 13 October 2017 (2 pages)
12 April 2018Registered office address changed from C/O Essentially 62 Buckingham Gate 3rd Floor London SW1E 6AJ United Kingdom to 11 Alpha Road Teddington Middlesex TW11 0QG on 12 April 2018 (1 page)
12 April 2018Director's details changed for Mrs Briony Nicola Marshall on 13 October 2017 (2 pages)
12 April 2018Change of details for Mrs Briony Nicola Marshall as a person with significant control on 13 October 2017 (2 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
12 October 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 100
(3 pages)
12 October 2017Appointment of Mrs Briony Nicola Marshall as a director on 16 February 2017 (2 pages)
12 October 2017Notification of Briony Nicola Marshall as a person with significant control on 16 February 2017 (2 pages)
12 October 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 100
(3 pages)
12 October 2017Notification of James Ryan Marshall as a person with significant control on 13 July 2016 (2 pages)
12 October 2017Appointment of Mrs Briony Nicola Marshall as a director on 16 February 2017 (2 pages)
12 October 2017Notification of James Ryan Marshall as a person with significant control on 13 July 2016 (2 pages)
12 October 2017Notification of Briony Nicola Marshall as a person with significant control on 16 February 2017 (2 pages)
12 October 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)