Active - Proposal to Strike off
Company Information for J M SECRETARIES LIMITED
MW1 BUILDING 557 SHOREHAM ROAD, HEATHROW AIRPORT, LONDON, TW6 3RT,
|
Company Registration Number
03573202
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J M SECRETARIES LIMITED | |
Legal Registered Office | |
MW1 BUILDING 557 SHOREHAM ROAD HEATHROW AIRPORT LONDON TW6 3RT Other companies in TW14 | |
Company Number | 03573202 | |
---|---|---|
Company ID Number | 03573202 | |
Date formed | 1998-06-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 30/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-03-10 06:18:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS ALEXANDER GEDDES |
||
JOHN FRANCIS ALEXANDER GEDDES |
||
GILES ROBERT BRYANT WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA BELL |
Director | ||
MICHAEL JOHN ENNIS |
Director | ||
PAUL BERNARD DOLLMAN |
Director | ||
ERIC MULHOLLAND |
Company Secretary | ||
ERIC MULHOLLAND |
Director | ||
WAI CHUNG WONG |
Company Secretary | ||
PATRICK JAMES MACDONALD |
Director | ||
CHARLES ADAIR ANDERSON |
Director | ||
JOHN FRANCIS ALEXANDER GEDDES |
Company Secretary | ||
DAVID JAMES MACKAY |
Director | ||
MARTYN ROBERT SMITH |
Director | ||
PHILIP HARNDEN |
Company Secretary | ||
JAMES DOUGLAS SCOTT BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN MENZIES LIMITED | Director | 2016-11-23 | CURRENT | 1960-03-09 | Active | |
ROSE STREET NOMINEES LIMITED | Director | 2015-05-15 | CURRENT | 1957-09-30 | Active | |
MENZIES AVIATION LIMITED | Director | 2015-03-27 | CURRENT | 1994-08-23 | Active | |
MENZIES AVIATION HOLDINGS LIMITED | Director | 2015-03-27 | CURRENT | 2000-08-17 | Active | |
THE MENZIES GROUP LIMITED | Director | 2008-07-01 | CURRENT | 1998-05-29 | Active | |
LONSDALE UNIVERSAL TRUSTEES LIMITED | Director | 2008-07-01 | CURRENT | 1953-12-10 | Active | |
JONES YARRELL LEADENHALL LIMITED | Director | 2008-07-01 | CURRENT | 1990-06-22 | Active - Proposal to Strike off | |
JOHN MENZIES DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
JOHN MENZIES (EDINBURGH) LIMITED | Director | 2008-07-01 | CURRENT | 1906-06-11 | Active | |
JAMES WADDELL & COMPANY LIMITED | Director | 2008-07-01 | CURRENT | 1973-06-11 | Active - Proposal to Strike off | |
MENZIES WHOLESALE LIMITED | Director | 2008-07-01 | CURRENT | 1987-01-23 | Active | |
JOHN MENZIES (GB) LIMITED | Director | 2008-07-01 | CURRENT | 1989-11-30 | Active - Proposal to Strike off | |
MENZIES WORLDWIDE DISTRIBUTION LIMITED | Director | 2008-07-01 | CURRENT | 1992-02-25 | Active | |
LONSDALE UNIVERSAL LIMITED | Director | 2008-07-01 | CURRENT | 1907-05-16 | Active | |
JOHN MENZIES (BIRMINGHAM) LIMITED | Director | 2008-07-01 | CURRENT | 1919-07-21 | Active | |
JONES,YARRELL & CO.LIMITED | Director | 2008-07-01 | CURRENT | 1946-09-26 | Active | |
JOHN MENZIES FINANCE LIMITED | Director | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
JOHN MENZIES CORPORATE SERVICES LIMITED | Director | 2006-11-23 | CURRENT | 1992-04-07 | Active | |
J M NOMINEES LIMITED | Director | 2006-10-20 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
MENZIES SERVICES LIMITED | Director | 2006-10-20 | CURRENT | 2001-03-26 | Active | |
JOHN MENZIES (108) LIMITED | Director | 2006-10-20 | CURRENT | 1994-11-10 | Active | |
JOHN MENZIES INTERNATIONAL LIMITED | Director | 2006-10-20 | CURRENT | 1985-03-27 | Active | |
MENZIES GROUP HOLDINGS LIMITED | Director | 2006-10-20 | CURRENT | 1963-01-31 | Active | |
JOHN MENZIES LIMITED | Director | 2016-06-01 | CURRENT | 1960-03-09 | Active | |
JOHN MENZIES (108) LIMITED | Director | 2016-05-27 | CURRENT | 1994-11-10 | Active | |
J M NOMINEES LIMITED | Director | 2016-05-20 | CURRENT | 1998-06-01 | Active - Proposal to Strike off | |
JOHN MENZIES FINANCE LIMITED | Director | 2016-05-20 | CURRENT | 2007-06-11 | Active | |
THE MENZIES GROUP LIMITED | Director | 2016-05-20 | CURRENT | 1998-05-29 | Active | |
MENZIES SERVICES LIMITED | Director | 2016-05-20 | CURRENT | 2001-03-26 | Active | |
LONSDALE UNIVERSAL TRUSTEES LIMITED | Director | 2016-05-20 | CURRENT | 1953-12-10 | Active | |
JONES YARRELL LEADENHALL LIMITED | Director | 2016-05-20 | CURRENT | 1990-06-22 | Active - Proposal to Strike off | |
MENZIES AVIATION LIMITED | Director | 2016-05-20 | CURRENT | 1994-08-23 | Active | |
JOHN MENZIES DISTRIBUTION LIMITED | Director | 2016-05-20 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
JOHN MENZIES (EDINBURGH) LIMITED | Director | 2016-05-20 | CURRENT | 1906-06-11 | Active | |
JAMES WADDELL & COMPANY LIMITED | Director | 2016-05-20 | CURRENT | 1973-06-11 | Active - Proposal to Strike off | |
JOHN MENZIES INTERNATIONAL LIMITED | Director | 2016-05-20 | CURRENT | 1985-03-27 | Active | |
MENZIES WHOLESALE LIMITED | Director | 2016-05-20 | CURRENT | 1987-01-23 | Active | |
JOHN MENZIES (GB) LIMITED | Director | 2016-05-20 | CURRENT | 1989-11-30 | Active - Proposal to Strike off | |
MENZIES WORLDWIDE DISTRIBUTION LIMITED | Director | 2016-05-20 | CURRENT | 1992-02-25 | Active | |
MENZIES GROUP HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 1963-01-31 | Active | |
MENZIES SELECT LIMITED | Director | 2016-05-20 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2016-05-20 | CURRENT | 1979-06-15 | Active | |
LONSDALE UNIVERSAL LIMITED | Director | 2016-05-20 | CURRENT | 1907-05-16 | Active | |
JOHN MENZIES (BIRMINGHAM) LIMITED | Director | 2016-05-20 | CURRENT | 1919-07-21 | Active | |
JONES,YARRELL & CO.LIMITED | Director | 2016-05-20 | CURRENT | 1946-09-26 | Active | |
MENZIES AVIATION HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 2000-08-17 | Active | |
MPF TRUSTEE LIMITED | Director | 2014-10-01 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
MCS TRUSTEE LIMITED | Director | 2014-10-01 | CURRENT | 2010-11-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr David Alastair Trollope on 2021-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALASTAIR TROLLOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT BRYANT WILSON | |
AP01 | DIRECTOR APPOINTED MR MERVYN WALKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/19 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr John Francis Alexander Geddes on 2019-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Giles Robert Bryant Wilson on 2017-05-19 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Giles Robert Bryant Wilson on 2016-08-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA BELL | |
AP01 | DIRECTOR APPOINTED MR GILES ROBERT BRYANT WILSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENNIS | |
CH01 | Director's details changed for Paula Bell on 2013-08-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED PAULA BELL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOLLMAN | |
CH01 | Director's details changed for Michael John Ennis on 2012-08-01 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MULHOLLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC MULHOLLAND | |
AP03 | SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SECT 175 CONFLICT OF INTEREST 01/06/2010 | |
AR01 | 31/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC MULHOLLAND / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ERIC MULHOLLAND / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | 31/05/08 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04 | |
363a | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J M SECRETARIES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as J M SECRETARIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |