JCJ HMR LIMITED

Register to unlock more data on OkredoRegister

JCJ HMR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04787200

Incorporation date

03/06/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon09/02/2011
Application to strike the company off the register
dot icon31/01/2011
Appointment of Mr David Charles Riches as a director
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2010
Registered office address changed from Greener House 66-68 Haymarket London SW1Y 4RF on 2010-08-10
dot icon28/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon17/09/2009
Appointment Terminated Director andrew mcrae
dot icon25/06/2009
Return made up to 04/06/09; full list of members
dot icon13/05/2009
Accounts made up to 2008-12-31
dot icon09/02/2009
Director appointed andrew james mcrae
dot icon02/02/2009
Appointment Terminated Director carole hepburn
dot icon10/09/2008
Accounts made up to 2007-12-31
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon28/06/2007
Return made up to 04/06/07; full list of members
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New secretary appointed;new director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
Registered office changed on 15/05/07 from: fives court hillsbrough barracks penistone road sheffield S6 2GZ
dot icon07/05/2007
Resolutions
dot icon03/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Resolutions
dot icon01/05/2007
Declaration of assistance for shares acquisition
dot icon14/04/2007
Amended full accounts made up to 2006-12-31
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 04/06/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon10/05/2006
Resolutions
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon02/03/2006
Secretary's particulars changed
dot icon03/11/2005
Director resigned
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon26/06/2005
Return made up to 04/06/05; full list of members
dot icon25/05/2005
Director resigned
dot icon16/01/2005
New director appointed
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon09/09/2004
Resolutions
dot icon08/09/2004
Particulars of mortgage/charge
dot icon29/07/2004
New director appointed
dot icon21/07/2004
Declaration of satisfaction of mortgage/charge
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon11/07/2004
Return made up to 04/06/04; full list of members
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon10/05/2004
Full accounts made up to 2003-12-31
dot icon08/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon02/02/2004
Registered office changed on 03/02/04 from: jubilee house broughton hall business park skipton north yorkshire BD23 3AE
dot icon14/10/2003
Particulars of mortgage/charge
dot icon26/07/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon28/06/2003
Secretary resigned
dot icon28/06/2003
Director resigned
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
Registered office changed on 29/06/03 from: 176-178 pontefract road barnsley south yorkshire S72 8BE
dot icon28/06/2003
New director appointed
dot icon03/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Andrew Gregory
Director
12/06/2003 - 31/05/2005
69
Hepburn, Carole
Director
20/04/2007 - 19/01/2009
43
Mclaney, Darren
Director
23/12/2003 - 20/04/2007
28
Mcrae, Andrew James
Director
19/01/2009 - 07/09/2009
104
Percival, Lorraine Elizabeth
Director
23/12/2003 - 18/06/2004
51

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 JCJ HMR LIMITED

JCJ HMR LIMITED is an(a) Dissolved company incorporated on 03/06/2003 with the registered office located at C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NG. There are currently 4 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 JCJ HMR LIMITED?

toggle

JCJ HMR LIMITED is currently Dissolved. It was registered on 03/06/2003 and dissolved on 06/06/2011.

Where is JCJ HMR LIMITED located?

toggle

JCJ HMR LIMITED is registered at C/O HEALTHCARE LOCUMS PLC, 10 Old Bailey Old Bailey, London EC4M 7NG.

What does JCJ HMR LIMITED do?

toggle

JCJ HMR LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for JCJ HMR LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.