Company NameJ&M Home Improvements & Lofts Ltd
DirectorsPaul Lawrence and Lisa Lawrence
Company StatusLiquidation
Company Number11775104
CategoryPrivate Limited Company
Incorporation Date18 January 2019(5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Lawrence
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
BR7 6LH
Director NameMrs Lisa Lawrence
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
BR7 6LH
Secretary NameMiss Hannah Cavender
StatusResigned
Appointed18 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
BR7 6LH
Director NameMiss Hannah Cavender
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2020)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChislehurst Business Centre 1 Bromley Lane
Chislehurst
BR7 6LH

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2023 (1 year, 3 months ago)
Next Return Due30 January 2024 (overdue)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
7 October 2023Voluntary strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
22 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
22 April 2022Compulsory strike-off action has been discontinued (1 page)
21 April 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 April 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
4 June 2020Termination of appointment of Hannah Cavender as a director on 4 June 2020 (1 page)
4 June 2020Appointment of Mrs Lisa Lawrence as a director on 4 June 2020 (2 pages)
4 June 2020Termination of appointment of Hannah Cavender as a secretary on 4 June 2020 (1 page)
14 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 January 2019Secretary's details changed for Miss Hannah Cavender on 29 January 2019 (1 page)
29 January 2019Appointment of Miss Hannah Cavender as a director on 29 January 2019 (2 pages)
18 January 2019Incorporation
Statement of capital on 2019-01-18
  • GBP 100
(28 pages)