JMC AGENTS LIMITED

Register to unlock more data on OkredoRegister

JMC AGENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575878

Incorporation date

21/01/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire PE3 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1991)
dot icon05/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2010
Resolutions
dot icon22/03/2010
First Gazette notice for voluntary strike-off
dot icon14/03/2010
Application to strike the company off the register
dot icon24/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon12/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon02/11/2009
Director's details changed for Mr Christopher James Gadsby on 2009-11-02
dot icon14/06/2009
Accounts made up to 2008-09-30
dot icon25/01/2009
Return made up to 22/01/09; full list of members
dot icon07/08/2008
Accounts made up to 2007-10-31
dot icon17/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon23/07/2007
Accounts made up to 2006-10-31
dot icon18/03/2007
Director resigned
dot icon28/01/2007
New director appointed
dot icon24/01/2007
Return made up to 22/01/07; full list of members
dot icon12/04/2006
Accounts made up to 2005-10-31
dot icon23/01/2006
Return made up to 22/01/06; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon15/06/2005
Director's particulars changed
dot icon05/05/2005
Accounts made up to 2004-10-31
dot icon23/01/2005
Return made up to 22/01/05; full list of members
dot icon12/05/2004
Accounts made up to 2003-10-31
dot icon22/01/2004
Return made up to 22/01/04; full list of members
dot icon10/04/2003
Accounts made up to 2002-10-31
dot icon03/02/2003
Return made up to 22/01/03; no change of members
dot icon28/03/2002
Accounts made up to 2001-10-31
dot icon26/01/2002
Return made up to 22/01/02; full list of members
dot icon26/01/2002
Location of register of members address changed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon23/10/2001
Director resigned
dot icon16/07/2001
Certificate of change of name
dot icon06/07/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon20/06/2001
Accounts made up to 2000-12-31
dot icon21/02/2001
Location of register of members
dot icon14/02/2001
Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB
dot icon28/01/2001
Return made up to 22/01/01; full list of members
dot icon29/08/2000
New director appointed
dot icon23/08/2000
Accounts made up to 1999-12-31
dot icon22/08/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon31/01/2000
Return made up to 22/01/00; no change of members
dot icon17/08/1999
Director's particulars changed
dot icon14/07/1999
Accounts made up to 1998-12-31
dot icon14/07/1999
Accounts made up to 1997-10-31
dot icon09/03/1999
Registered office changed on 10/03/99 from: 45 berkeley street london W1X 5FP
dot icon31/01/1999
Return made up to 22/01/99; full list of members
dot icon09/11/1998
Director resigned
dot icon22/10/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon17/09/1998
New secretary appointed
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon08/09/1998
Registered office changed on 09/09/98 from: 81 farringdon street london EC4A 4BL
dot icon08/09/1998
Location of register of members
dot icon18/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon07/07/1998
Auditor's resignation
dot icon23/05/1998
Accounts made up to 1996-10-31
dot icon23/05/1998
Accounts made up to 1995-10-31
dot icon13/04/1998
Secretary resigned
dot icon18/02/1998
Return made up to 22/01/98; full list of members
dot icon18/02/1998
Secretary resigned
dot icon18/02/1998
Location of register of members address changed
dot icon18/02/1998
Location of debenture register address changed
dot icon26/06/1997
Return made up to 22/01/97; no change of members
dot icon02/04/1997
Registered office changed on 03/04/97 from: 66 wigmore street london W1H 0 hq
dot icon02/04/1997
New secretary appointed;new director appointed
dot icon07/03/1996
Return made up to 22/01/96; no change of members
dot icon23/01/1996
Accounting reference date shortened from 30/11 to 31/10
dot icon17/10/1995
Accounts made up to 1994-11-30
dot icon15/02/1995
Return made up to 22/01/95; full list of members
dot icon06/06/1994
Registered office changed on 07/06/94 from: 100 chalk farm road london NW1 8EH
dot icon08/03/1994
Return made up to 22/01/94; no change of members
dot icon21/02/1994
Accounts made up to 1993-11-30
dot icon21/02/1994
Resolutions
dot icon27/09/1993
Accounts for a small company made up to 1992-11-30
dot icon30/03/1993
Return made up to 22/01/93; no change of members
dot icon21/09/1992
Full accounts made up to 1991-11-30
dot icon23/02/1992
Return made up to 22/01/92; full list of members
dot icon23/02/1992
Location of register of members address changed
dot icon22/01/1992
Registered office changed on 23/01/92 from: 31, warwick square, london. SW1Y 2AP
dot icon22/01/1992
Accounting reference date shortened from 31/03 to 30/11
dot icon19/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Ad 23/04/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon02/05/1991
£ nc 1000/20000 23/04/91
dot icon21/04/1991
Secretary resigned;new secretary appointed
dot icon21/04/1991
Registered office changed on 22/04/91 from: 2, serjeants inn, london. EC4Y 1LT
dot icon21/04/1991
Director resigned;new director appointed
dot icon21/04/1991
Director resigned;new director appointed
dot icon21/04/1991
Accounting reference date notified as 31/03
dot icon14/04/1991
Certificate of change of name
dot icon03/02/1991
Registered office changed on 04/02/91 from: classic house 174-180 old street london EC1V 9BP
dot icon03/02/1991
Secretary resigned;new secretary appointed
dot icon03/02/1991
Director resigned;new director appointed
dot icon21/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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 Boutaher El-Idrissi
Director
12/04/1991 - 06/08/2000
11
TSD NOMINEES LIMITED
Nominee Director
22/01/1991 - 12/04/1991
205
TSD NOMINEES LIMITED
Nominee Secretary
22/01/1991 - 12/04/1991
205
Hallisey, David Michael William
Director
31/10/2001 - Present
148
Wood, Geoffrey Peter
Director
06/08/2000 - 31/10/2001
16

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 JMC AGENTS LIMITED

JMC AGENTS LIMITED is an(a) Dissolved company incorporated on 21/01/1991 with the registered office located at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire PE3 8SB. 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 JMC AGENTS LIMITED?

toggle

JMC AGENTS LIMITED is currently Dissolved. It was registered on 21/01/1991 and dissolved on 05/07/2010.

Where is JMC AGENTS LIMITED located?

toggle

JMC AGENTS LIMITED is registered at The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire PE3 8SB.

What is the latest filing for JMC AGENTS LIMITED?

toggle

The latest filing was on 05/07/2010: Final Gazette dissolved via voluntary strike-off.