JM FINANCE LTD

Register to unlock more data on OkredoRegister

JM FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13817492

Incorporation date

24/12/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 13817492 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2021)
dot icon01/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2024
Registered office address changed to PO Box 4385, 13817492 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-26
dot icon26/11/2024
Address of person with significant control Mr Divine Aswald changed to 13817492 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-26
dot icon26/11/2024
Address of officer Ms Erica Holmes changed to 13817492 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-26
dot icon11/09/2024
Admin Removed The form AP01 was administratively removed from the public register on 11/09/2024 as the material was not properly delivered.
dot icon11/09/2024
Admin Removed The form AP01 was administratively removed from the public register on 11/09/2024 as the material was not properly delivered.
dot icon11/09/2024
Admin Removed The form TM01 was administratively removed from the public register on 11/09/2024 as the material was not properly delivered.
dot icon04/09/2024
Termination of appointment of Boris Smith as a director on 2024-01-31
dot icon04/09/2024
Termination of appointment of Melody Ade as a director on 2024-01-31
dot icon04/09/2024
Termination of appointment of Enrique Robertson as a director on 2024-01-31
dot icon04/09/2024
Termination of appointment of Abigail Glazer as a director on 2024-01-31
dot icon04/09/2024
Termination of appointment of John Adams as a director on 2024-01-31
dot icon24/07/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon23/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/05/2024
Termination of appointment of Melody Ngorima as a director on 2024-04-10
dot icon22/04/2024
Cessation of Takudzwa Godfrey Muronda as a person with significant control on 2024-04-01
dot icon22/04/2024
Notification of Divine Aswald as a person with significant control on 2024-04-01
dot icon11/03/2024
Appointment of Ms Melody Ngorima as a director on 2024-03-08
dot icon11/03/2024
Termination of appointment of Takudzwa Godfrey Muronda as a director on 2024-03-08
dot icon11/03/2024
Appointment of Ms Erica Holmes as a director on 2024-03-09
dot icon08/02/2024
Director's details changed for Mr Takudzwa Godfrey Muronda on 2024-02-06
dot icon12/01/2024
Registered office address changed from , 6-8 Bonhill Street, London, EC2A 4BX, England to The Workary 157 London Road Mitcham CR4 2YR on 2024-01-12
dot icon10/01/2024
Registered office address changed from , Summit House 33 Hanworth Road, Sunbury-on-Thames, TW16 5DA, England to The Workary 157 London Road Mitcham CR4 2YR on 2024-01-10
dot icon01/01/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon31/12/2023
Appointment of Mr Boris Smith as a director on 2023-12-26
dot icon31/12/2023
Appointment of Mr Enrique Robertson as a director on 2023-12-25
dot icon31/12/2023
Appointment of Ms Abigail Glazer as a director on 2023-12-28
dot icon31/12/2023
Appointment of Doctor John Adams as a director on 2023-12-28
dot icon31/12/2023
Appointment of Doctor Melody Ade as a director on 2023-12-29
dot icon28/12/2023
Certificate of change of name
dot icon21/12/2023
Registered office address changed from , Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom to The Workary 157 London Road Mitcham CR4 2YR on 2023-12-21
dot icon21/12/2023
Cessation of Ceri John as a person with significant control on 2023-12-21
dot icon21/12/2023
Termination of appointment of Ceri Richard John as a director on 2023-12-21
dot icon21/12/2023
Appointment of Mr Takudzwa Godfrey Muronda as a director on 2023-12-21
dot icon21/12/2023
Notification of Takudzwa Godfrey Muronda as a person with significant control on 2023-12-21
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon24/12/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Ceri Richard
Director
24/12/2021 - 21/12/2023
4152
Muronda, Takudzwa Godfrey
Director
21/12/2023 - 08/03/2024
9
Smith, Boris
Director
26/12/2023 - 31/01/2024
-
Robertson, Enrique
Director
25/12/2023 - 31/01/2024
-
Glazer, Abigail
Director
28/12/2023 - 31/01/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 JM FINANCE LTD

JM FINANCE LTD is an(a) Dissolved company incorporated on 24/12/2021 with the registered office located at 4385, 13817492 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JM FINANCE LTD?

toggle

JM FINANCE LTD is currently Dissolved. It was registered on 24/12/2021 and dissolved on 01/04/2025.

Where is JM FINANCE LTD located?

toggle

JM FINANCE LTD is registered at 4385, 13817492 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does JM FINANCE LTD do?

toggle

JM FINANCE LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for JM FINANCE LTD?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via compulsory strike-off.