JMANDPM LIMITED

Register to unlock more data on OkredoRegister

JMANDPM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02686626

Incorporation date

11/02/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O M J WILSON, 7 Chilvers Court, Brayton, Selby, North Yorkshire YO8 9SXCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1992)
dot icon21/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2014
First Gazette notice for compulsory strike-off
dot icon19/07/2013
Compulsory strike-off action has been discontinued
dot icon16/07/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon15/07/2013
Registered office address changed from C/O John Croft York House High Barrass Staithes Saltburn-by-the-Sea Cleveland TS13 5DE United Kingdom on 2013-07-16
dot icon17/06/2013
Compulsory strike-off action has been suspended
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/09/2011
Certificate of change of name
dot icon05/03/2011
Registered office address changed from Mayflower Staithes Gateway Centre Whitegate Close Staithes N Yorkshire TS13 5BB on 2011-03-06
dot icon05/03/2011
Termination of appointment of Pauline Croft as a director
dot icon05/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon04/03/2011
Register(s) moved to registered office address
dot icon21/02/2011
Appointment of Mr John Melville Croft as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Director's details changed for Jeffrey Hand on 2010-02-11
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Appointment of Mrs Pauline Mary Croft as a director
dot icon10/03/2010
Termination of appointment of Jeffrey Hand as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/08/2009
Registered office changed on 01/09/2009 from 7 chilvers court brayton selby north yorkshire YO8 9SX united kingdom
dot icon31/08/2009
Appointment terminated director graham clenaghan
dot icon31/08/2009
Appointment terminated director and secretary madeleine clenaghan
dot icon31/08/2009
Director appointed jeffrey william hand
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon15/02/2009
Location of debenture register
dot icon15/02/2009
Location of register of members
dot icon15/02/2009
Registered office changed on 16/02/2009 from 7 chilvers court brayton selby north yorkshire YO8 9SX
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/02/2008
Return made up to 12/02/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/02/2007
Return made up to 12/02/07; full list of members
dot icon13/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/02/2006
Return made up to 12/02/06; full list of members
dot icon13/02/2005
Return made up to 12/02/05; full list of members
dot icon30/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/01/2005
Return made up to 12/02/04; full list of members
dot icon25/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/03/2003
Return made up to 12/02/03; full list of members
dot icon27/02/2002
Return made up to 12/02/02; full list of members
dot icon31/01/2002
Secretary resigned;director resigned
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Registered office changed on 01/02/02 from: omega boulevard capitol park thorne doncaster south yorkshire DN8 5TX
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New secretary appointed;new director appointed
dot icon31/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/03/2001
Return made up to 12/02/01; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/03/2000
Return made up to 12/02/00; full list of members
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/04/1999
Return made up to 12/02/99; full list of members
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/03/1998
Return made up to 12/02/98; no change of members
dot icon23/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon19/03/1997
Return made up to 12/02/97; no change of members
dot icon09/07/1996
Registered office changed on 10/07/96 from: unit 4 coulman road industrial estate thorne doncaster DN8 5JS
dot icon30/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/03/1996
Return made up to 12/02/96; full list of members
dot icon24/02/1996
Accounting reference date extended from 30/06 to 31/12
dot icon30/01/1996
Registered office changed on 31/01/96 from: c/o omega PLC junction 31 M62 motorway WF6 1TN
dot icon30/01/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon17/04/1995
Return made up to 12/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/02/1994
Return made up to 12/02/94; change of members
dot icon12/01/1994
Resolutions
dot icon12/01/1994
Accounts for a dormant company made up to 1993-06-30
dot icon05/05/1993
Return made up to 12/02/93; full list of members
dot icon18/03/1993
Registered office changed on 19/03/93 from: 55 st pauls st. Leeds west yorks LS1 2TE
dot icon20/07/1992
Director resigned;new director appointed
dot icon29/04/1992
Accounting reference date notified as 30/06
dot icon15/04/1992
Memorandum and Articles of Association
dot icon15/04/1992
Resolutions
dot icon13/04/1992
Registered office changed on 14/04/92 from: 31 corsham street london N1 6DR
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon13/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon18/03/1992
Certificate of change of name
dot icon11/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croxen, Martin
Director
18/03/1992 - 30/12/1995
16
L & A SECRETARIAL LIMITED
Nominee Secretary
11/02/1992 - 18/03/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
11/02/1992 - 18/03/1992
6842
Murray, Robert Sydney
Director
18/03/1992 - 28/06/1992
50
Clenaghan, Madeleine Jane
Director
09/08/2001 - 25/08/2009
5

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 JMANDPM LIMITED

JMANDPM LIMITED is an(a) Dissolved company incorporated on 11/02/1992 with the registered office located at C/O M J WILSON, 7 Chilvers Court, Brayton, Selby, North Yorkshire YO8 9SX. 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 JMANDPM LIMITED?

toggle

JMANDPM LIMITED is currently Dissolved. It was registered on 11/02/1992 and dissolved on 21/07/2014.

Where is JMANDPM LIMITED located?

toggle

JMANDPM LIMITED is registered at C/O M J WILSON, 7 Chilvers Court, Brayton, Selby, North Yorkshire YO8 9SX.

What does JMANDPM LIMITED do?

toggle

JMANDPM LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for JMANDPM LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via compulsory strike-off.