Dissolved
Dissolved 2015-08-25
Company Information for JCM MERCHANDISING LIMITED
BILLINGHAM, CLEVELAND, TS22 5TB,
|
Company Registration Number
05462262
Private Limited Company
Dissolved Dissolved 2015-08-25 |
Company Name | ||
---|---|---|
JCM MERCHANDISING LIMITED | ||
Legal Registered Office | ||
BILLINGHAM CLEVELAND TS22 5TB Other companies in TS22 | ||
Previous Names | ||
|
Company Number | 05462262 | |
---|---|---|
Date formed | 2005-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-08-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 01:46:06 |
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 |
---|---|---|
KENNETH HILTON KNOWLSON |
||
JOSEPH CHRISTOPHER MUSGRAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM IBBOTSON |
Director | ||
JON ROKK |
Director | ||
PAUL GRYLLS |
Company Secretary | ||
PAUL GRYLLS |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JCM RETAIL SERVICES LIMITED | Company Secretary | 2007-11-21 | CURRENT | 1993-12-03 | Dissolved 2015-05-04 | |
JCM RETAIL EQUIPMENT LIMITED | Company Secretary | 2007-11-21 | CURRENT | 1997-08-27 | Active | |
JCM HOLDINGS LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2001-09-26 | Active | |
FLAXBY PARK LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
DISCOVERY PARK (ENERGY) LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Dissolved 2017-07-18 | |
DISCOVERY PARK (LAKESIDE) LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Dissolved 2017-07-18 | |
DISCOVERY PARK (INSTRO) LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Dissolved 2017-07-18 | |
LEGACY (NE) LTD | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
BARNES WALLIS PARK LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
EAST KENT SPORTS VILLAGE LIMITED | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active - Proposal to Strike off | |
MANSTON PARK LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active - Proposal to Strike off | |
SADDLESTONE DEVELOPMENT LIMITED | Director | 2014-10-14 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
SADDLESTONE WEST LIMITED | Director | 2014-10-14 | CURRENT | 2013-09-12 | Active | |
SADDLESTONE OCCIDENT LIMITED | Director | 2014-10-14 | CURRENT | 2013-09-20 | Active | |
KEPIERCO 200 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Dissolved 2015-09-18 | |
TARADINA NUMBER TWO LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
TARADINA NUMBER FOUR LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
TARADINA NUMBER ONE LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Liquidation | |
TARADINA NUMBER THREE LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
STONE HILL PARK LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-17 | Active | |
EASTLAND (WYNYARD) LIMITED | Director | 2014-09-11 | CURRENT | 2014-09-11 | Active - Proposal to Strike off | |
CURIOUS COMBINATION LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
INVICTA ASSET MANAGEMENT LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
THORNEX LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
JCM PROPERTY CONSULTANTS LIMITED | Director | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
WMC NORTH EAST LIMITED | Director | 2013-05-02 | CURRENT | 2013-05-02 | Dissolved 2015-09-29 | |
DISCOVERY PARK (4) LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active | |
PARKSERVE LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Liquidation | |
STRATEGIC SITES MIDDLESBROUGH LIMITED | Director | 2011-09-01 | CURRENT | 2011-09-01 | Dissolved 2013-12-17 | |
WYNYARD FOOD AND CATERING LIMITED | Director | 2011-06-23 | CURRENT | 2011-06-23 | Dissolved 2015-06-16 | |
ALLENS WEST LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Dissolved 2017-10-03 | |
WYNYARD SCHOOL HOUSE LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Liquidation | |
STRATEGIC SITES LIMITED | Director | 2006-01-06 | CURRENT | 2006-01-05 | Active | |
WYNYARD PARK (ESTATE CO) LIMITED | Director | 2005-08-24 | CURRENT | 2005-05-20 | Active | |
WYNYARD PARK LIMITED | Director | 2005-07-29 | CURRENT | 2005-03-14 | Active | |
JC MUSGRAVE LIMITED | Director | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
TRISERVE LIMITED | Director | 2004-01-09 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
WYNYARD LIMITED | Director | 2004-01-09 | CURRENT | 2003-12-05 | Liquidation | |
CHRIS MUSGRAVE LIMITED | Director | 2002-04-15 | CURRENT | 2002-04-09 | Active | |
JCM HOLDINGS LIMITED | Director | 2001-10-26 | CURRENT | 2001-09-26 | Active | |
JOSEPH DEVELOPMENTS LIMITED | Director | 2001-10-25 | CURRENT | 2001-10-25 | Active | |
JCM RETAIL EQUIPMENT LIMITED | Director | 2000-03-13 | CURRENT | 1997-08-27 | Active | |
JCM RETAIL SERVICES LIMITED | Director | 1999-03-22 | CURRENT | 1993-12-03 | Dissolved 2015-05-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER MUSGRAVE / 15/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH HILTON KNOWLSON / 15/08/2011 | |
AR01 | 24/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM IBBOTSON | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 24/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM JCM HOUSE ROYCE AVENUE COWPEN INDUSTRIAL ESTATE BILLINGHAM TS23 4BX | |
288b | APPOINTMENT TERMINATED DIRECTOR JON ROKK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR JON ROKK | |
288a | SECRETARY APPOINTED KENNETH HILTON KNOWLSON | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
CERTNM | COMPANY NAME CHANGED GABLEGARDEN LIMITED CERTIFICATE ISSUED ON 22/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
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 JCM MERCHANDISING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JCM MERCHANDISING 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. |