J.M.F. SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

J.M.F. SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01477833

Incorporation date

07/02/1980

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Sapphire Court, Walsgrave Triangle, Coventry CV2 2TXCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon27/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/09/2011
First Gazette notice for voluntary strike-off
dot icon14/09/2011
Appointment of Mr William Shepherd as a director on 2011-08-01
dot icon13/09/2011
Termination of appointment of Peter Smerdon as a director on 2011-08-01
dot icon06/09/2011
Application to strike the company off the register
dot icon10/08/2011
Statement of capital on 2011-08-10
dot icon10/08/2011
Statement by Directors
dot icon10/08/2011
Solvency Statement dated 29/07/11
dot icon10/08/2011
Resolutions
dot icon11/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon03/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 01/05/09; full list of members
dot icon25/09/2008
Accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 01/05/08; full list of members
dot icon15/04/2008
Director's Change of Particulars / peter smerdon / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: 40 stoneton crescent, now: walsgrave triangle; Area was: balsall common, now: ; Region was: warwickshire, now: ; Post Code was: CV7 7QG, now: CV2 2TX; Country was: , now: england; Secure Officer was: false, now: true
dot icon09/04/2008
Director's Change of Particulars / andrew willetts / 07/04/2008 / HouseName/Number was: , now: sapphire court; Street was: upper wick cottage, upper wick lane, now: walsgrave triangle; Post Town was: rushwick, now: coventry; Region was: worcestershire, now: ; Post Code was: WR2 5SU, now: CV2 2TX; Country was: , now: england; Secure Officer was: fal
dot icon11/10/2007
Accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 01/05/07; full list of members
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon12/02/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned
dot icon08/12/2006
Director's particulars changed
dot icon22/11/2006
Director's particulars changed
dot icon21/09/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 01/05/06; full list of members
dot icon10/08/2005
Accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 01/05/05; full list of members
dot icon27/05/2004
Accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon04/06/2003
Return made up to 01/05/03; full list of members
dot icon11/03/2003
Accounts made up to 2002-12-31
dot icon18/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon31/05/2002
Return made up to 01/05/02; full list of members
dot icon24/04/2002
New director appointed
dot icon23/04/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon18/04/2002
Director resigned
dot icon18/02/2002
Accounts made up to 2001-12-31
dot icon16/05/2001
Return made up to 01/05/01; full list of members
dot icon16/05/2001
Location of register of members address changed
dot icon16/05/2001
Location of debenture register address changed
dot icon22/03/2001
Accounts made up to 2000-12-31
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon04/09/2000
Director resigned
dot icon24/05/2000
Return made up to 01/05/00; full list of members
dot icon13/03/2000
Accounts made up to 1999-12-31
dot icon12/05/1999
Return made up to 01/05/99; full list of members
dot icon16/04/1999
Accounts made up to 1998-12-31
dot icon25/02/1999
Director's particulars changed
dot icon24/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon15/07/1998
Registered office changed on 15/07/98 from: hampron court tudor road manor park runcorn cheshire WA7 1TX
dot icon10/05/1998
Return made up to 01/05/98; full list of members
dot icon08/04/1998
Accounts made up to 1997-12-31
dot icon02/10/1997
Director resigned
dot icon08/09/1997
Director's particulars changed
dot icon06/06/1997
Resolutions
dot icon06/06/1997
Resolutions
dot icon09/05/1997
Return made up to 01/05/97; full list of members
dot icon09/05/1997
Accounts made up to 1996-12-31
dot icon09/04/1997
Director resigned
dot icon26/02/1997
New director appointed
dot icon21/02/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon05/11/1996
Director's particulars changed
dot icon22/05/1996
Return made up to 01/05/96; full list of members
dot icon09/05/1996
Accounts made up to 1995-12-31
dot icon02/03/1996
Secretary's particulars changed
dot icon05/02/1996
Accounts made up to 1995-03-31
dot icon24/01/1996
Director resigned
dot icon03/10/1995
Director's particulars changed
dot icon28/09/1995
Registered office changed on 28/09/95 from: 76 south park lincoln LN5 8ES
dot icon30/06/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1995
Director resigned;new director appointed
dot icon20/06/1995
Director resigned;new director appointed
dot icon13/06/1995
Return made up to 31/05/95; full list of members
dot icon13/06/1995
Location of register of members address changed
dot icon13/06/1995
Location of debenture register address changed
dot icon14/12/1994
Accounts made up to 1994-03-31
dot icon15/11/1994
Resolutions
dot icon07/06/1994
Return made up to 01/06/94; full list of members
dot icon24/01/1994
Director's particulars changed
dot icon30/08/1993
Accounts made up to 1993-03-31
dot icon28/06/1993
Return made up to 01/06/93; full list of members
dot icon21/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon15/01/1993
New director appointed
dot icon12/01/1993
Registered office changed on 12/01/93 from: west lane runcorn cheshire WA7 2PE
dot icon19/10/1992
Accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 01/06/92; full list of members
dot icon08/05/1992
Secretary's particulars changed
dot icon09/12/1991
Director's particulars changed
dot icon01/10/1991
Accounts made up to 1991-03-31
dot icon31/07/1991
Director resigned
dot icon01/07/1991
Return made up to 08/06/91; no change of members
dot icon18/03/1991
Accounts made up to 1990-03-31
dot icon18/03/1991
Resolutions
dot icon07/11/1990
Return made up to 08/09/90; full list of members
dot icon07/11/1990
Registered office changed on 07/11/90 from: 4 oakham drive parkwood industrial estate sheffield S3 9QX
dot icon16/03/1990
Full accounts made up to 1989-03-31
dot icon12/07/1989
Return made up to 08/06/89; full list of members
dot icon27/04/1989
Full accounts made up to 1988-03-31
dot icon30/03/1989
Particulars of contract relating to shares
dot icon30/03/1989
Wd 09/03/89 ad 29/10/87--------- £ si 273@1=273 £ ic 10000/10273
dot icon02/06/1988
Return made up to 14/04/88; full list of members
dot icon01/02/1988
Registered office changed on 01/02/88 from: west lane runcorn cheshire WA7 2PE
dot icon03/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/11/1987
Registered office changed on 19/11/87 from: 14 hillfoot road neepsend sheffield S3 8AA
dot icon11/11/1987
Auditor's resignation
dot icon12/10/1987
Accounting reference date extended from 30/09 to 31/03
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon06/10/1987
Declaration of satisfaction of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon03/04/1987
Return made up to 15/01/87; full list of members
dot icon12/03/1987
Accounts for a small company made up to 1986-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Richard Bridge
Secretary
31/01/1997 - 31/12/2000
231
Meister, Stefan Mario
Director
31/05/1995 - 01/01/1999
254
Willetts, Andrew John
Director
01/04/2007 - Present
376
Wallis, Andrew Leonard
Director
31/12/1992 - 31/05/1995
85
Revell, Anthony William
Director
31/12/1992 - 31/05/1995
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.M.F. SUPPLIES LIMITED

J.M.F. SUPPLIES LIMITED is an(a) Dissolved company incorporated on 07/02/1980 with the registered office located at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.M.F. SUPPLIES LIMITED?

toggle

J.M.F. SUPPLIES LIMITED is currently Dissolved. It was registered on 07/02/1980 and dissolved on 27/12/2011.

Where is J.M.F. SUPPLIES LIMITED located?

toggle

J.M.F. SUPPLIES LIMITED is registered at Sapphire Court, Walsgrave Triangle, Coventry CV2 2TX.

What is the latest filing for J.M.F. SUPPLIES LIMITED?

toggle

The latest filing was on 27/12/2011: Final Gazette dissolved via voluntary strike-off.