JMCH 3 LIMITED

Register to unlock more data on OkredoRegister

JMCH 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00771091

Incorporation date

16/08/1963

Size

Full

Contacts

Registered address

Registered address

Smithy Farm, Almington, Market Drayton, Salop TF9 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1973)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon22/09/2010
Application to strike the company off the register
dot icon08/08/2009
Certificate of change of name
dot icon18/03/2009
Resolutions
dot icon17/03/2009
Restoration by order of the court
dot icon15/01/2002
Final Gazette dissolved via voluntary strike-off
dot icon18/09/2001
First Gazette notice for voluntary strike-off
dot icon27/03/2001
Voluntary strike-off action has been suspended
dot icon19/02/2001
Application for striking-off
dot icon23/09/1999
Full accounts made up to 1999-01-31
dot icon30/06/1999
Return made up to 27/06/99; full list of members
dot icon30/06/1999
Registered office changed on 30/06/99
dot icon25/05/1999
Full accounts made up to 1998-01-31
dot icon21/06/1998
Return made up to 27/06/98; no change of members
dot icon21/06/1998
Director's particulars changed
dot icon11/01/1998
Full accounts made up to 1997-01-31
dot icon07/07/1997
Return made up to 27/06/97; no change of members
dot icon07/07/1997
Registered office changed on 07/07/97
dot icon08/06/1997
New secretary appointed
dot icon08/06/1997
Secretary resigned
dot icon27/11/1996
Full accounts made up to 1996-01-31
dot icon10/07/1996
Return made up to 27/06/96; full list of members
dot icon10/07/1996
Director's particulars changed
dot icon10/05/1996
Particulars of mortgage/charge
dot icon15/09/1995
Particulars of mortgage/charge
dot icon13/09/1995
Resolutions
dot icon12/09/1995
Particulars of mortgage/charge
dot icon20/07/1995
Return made up to 27/06/95; no change of members
dot icon20/07/1995
Director's particulars changed
dot icon01/06/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1994-01-31
dot icon15/08/1994
Particulars of mortgage/charge
dot icon22/07/1994
Return made up to 27/06/94; no change of members
dot icon21/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Secretary resigned;new secretary appointed
dot icon25/06/1993
Return made up to 27/06/93; full list of members
dot icon24/05/1993
Full accounts made up to 1993-01-31
dot icon22/06/1992
Return made up to 27/06/92; no change of members
dot icon22/06/1992
Full accounts made up to 1992-01-31
dot icon01/04/1992
Resolutions
dot icon03/03/1992
Resolutions
dot icon15/02/1992
Registered office changed on 15/02/92 from: 7 cabot lane creekmoor poole dorset BH17 7BX
dot icon31/10/1991
Full accounts made up to 1991-01-31
dot icon07/09/1991
Declaration of satisfaction of mortgage/charge
dot icon07/09/1991
Declaration of satisfaction of mortgage/charge
dot icon07/09/1991
Declaration of satisfaction of mortgage/charge
dot icon07/07/1991
Return made up to 27/06/91; no change of members
dot icon06/02/1991
Full accounts made up to 1990-01-31
dot icon23/11/1990
Return made up to 01/11/90; full list of members
dot icon30/10/1989
Certificate of change of name
dot icon30/10/1989
Certificate of change of name
dot icon05/10/1989
Accounting reference date extended from 31/12 to 31/01
dot icon23/08/1989
Particulars of mortgage/charge
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon06/06/1989
Return made up to 24/05/89; full list of members
dot icon06/05/1989
Particulars of mortgage/charge
dot icon16/03/1989
Resolutions
dot icon16/02/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon12/07/1988
Return made up to 13/05/88; full list of members
dot icon02/06/1988
Full accounts made up to 1987-12-31
dot icon27/11/1987
Particulars of mortgage/charge
dot icon24/10/1987
Full accounts made up to 1986-12-31
dot icon24/06/1987
Return made up to 13/05/87; full list of members
dot icon18/03/1987
Full accounts made up to 1985-05-31
dot icon18/03/1987
Full accounts made up to 1986-03-27
dot icon03/03/1987
Return made up to 31/12/85; full list of members
dot icon24/02/1987
Accounting reference date shortened from 27/03 to 31/12
dot icon02/02/1987
Return made up to 31/12/86; full list of members
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon13/10/1986
Declaration of satisfaction of mortgage/charge
dot icon19/08/1986
First gazette
dot icon04/08/1986
New secretary appointed
dot icon05/06/1986
New director appointed
dot icon06/04/1979
Accounts made up to 2078-03-31
dot icon07/11/1973
Accounts made up to 2073-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/1999
dot iconLast change occurred
31/01/1999

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/1999
dot iconNext account date
31/01/2000
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fry, Simon David
Secretary
13/04/1994 - 31/12/1996
7
Marcheselli, John Randall
Secretary
31/01/1997 - Present
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 JMCH 3 LIMITED

JMCH 3 LIMITED is an(a) Dissolved company incorporated on 16/08/1963 with the registered office located at Smithy Farm, Almington, Market Drayton, Salop TF9 2PL. 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 JMCH 3 LIMITED?

toggle

JMCH 3 LIMITED is currently Dissolved. It was registered on 16/08/1963 and dissolved on 18/01/2011.

Where is JMCH 3 LIMITED located?

toggle

JMCH 3 LIMITED is registered at Smithy Farm, Almington, Market Drayton, Salop TF9 2PL.

What does JMCH 3 LIMITED do?

toggle

JMCH 3 LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for JMCH 3 LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.