Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCM MERCHANDISING LIMITED
Company Information for

JCM MERCHANDISING LIMITED

BILLINGHAM, CLEVELAND, TS22 5TB,
Company Registration Number
05462262
Private Limited Company
Dissolved

Dissolved 2015-08-25

Company Overview

About Jcm Merchandising Ltd
JCM MERCHANDISING LIMITED was founded on 2005-05-24 and had its registered office in Billingham. The company was dissolved on the 2015-08-25 and is no longer trading or active.

Key Data
Company Name
JCM MERCHANDISING LIMITED
 
Legal Registered Office
BILLINGHAM
CLEVELAND
TS22 5TB
Other companies in TS22
 
Previous Names
GABLEGARDEN LIMITED22/08/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCM MERCHANDISING LIMITED
Is this data useful to you?
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.

Company Officers of JCM MERCHANDISING LIMITED

Current Directors
Officer Role Date Appointed
KENNETH HILTON KNOWLSON
Company Secretary 2007-11-21
JOSEPH CHRISTOPHER MUSGRAVE
Director 2005-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM IBBOTSON
Director 2005-07-21 2010-08-01
JON ROKK
Director 2008-05-12 2009-04-30
PAUL GRYLLS
Company Secretary 2005-06-17 2007-11-20
PAUL GRYLLS
Director 2005-06-17 2007-11-20
JL NOMINEES TWO LIMITED
Nominated Secretary 2005-05-24 2005-06-17
JL NOMINEES ONE LIMITED
Nominated Director 2005-05-24 2005-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH HILTON KNOWLSON JCM RETAIL SERVICES LIMITED Company Secretary 2007-11-21 CURRENT 1993-12-03 Dissolved 2015-05-04
KENNETH HILTON KNOWLSON JCM RETAIL EQUIPMENT LIMITED Company Secretary 2007-11-21 CURRENT 1997-08-27 Active
KENNETH HILTON KNOWLSON JCM HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2001-09-26 Active
JOSEPH CHRISTOPHER MUSGRAVE FLAXBY PARK LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
JOSEPH CHRISTOPHER MUSGRAVE DISCOVERY PARK (ENERGY) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2017-07-18
JOSEPH CHRISTOPHER MUSGRAVE DISCOVERY PARK (LAKESIDE) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-18
JOSEPH CHRISTOPHER MUSGRAVE DISCOVERY PARK (INSTRO) LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-18
JOSEPH CHRISTOPHER MUSGRAVE LEGACY (NE) LTD Director 2015-11-20 CURRENT 2015-11-20 Active
JOSEPH CHRISTOPHER MUSGRAVE BARNES WALLIS PARK LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
JOSEPH CHRISTOPHER MUSGRAVE EAST KENT SPORTS VILLAGE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE MANSTON PARK LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE SADDLESTONE DEVELOPMENT LIMITED Director 2014-10-14 CURRENT 2013-09-12 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE SADDLESTONE WEST LIMITED Director 2014-10-14 CURRENT 2013-09-12 Active
JOSEPH CHRISTOPHER MUSGRAVE SADDLESTONE OCCIDENT LIMITED Director 2014-10-14 CURRENT 2013-09-20 Active
JOSEPH CHRISTOPHER MUSGRAVE KEPIERCO 200 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2015-09-18
JOSEPH CHRISTOPHER MUSGRAVE TARADINA NUMBER TWO LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
JOSEPH CHRISTOPHER MUSGRAVE TARADINA NUMBER FOUR LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE TARADINA NUMBER ONE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE TARADINA NUMBER THREE LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
JOSEPH CHRISTOPHER MUSGRAVE STONE HILL PARK LIMITED Director 2014-09-19 CURRENT 2014-09-17 Active
JOSEPH CHRISTOPHER MUSGRAVE EASTLAND (WYNYARD) LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE CURIOUS COMBINATION LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
JOSEPH CHRISTOPHER MUSGRAVE INVICTA ASSET MANAGEMENT LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
JOSEPH CHRISTOPHER MUSGRAVE THORNEX LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM PROPERTY CONSULTANTS LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
JOSEPH CHRISTOPHER MUSGRAVE WMC NORTH EAST LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2015-09-29
JOSEPH CHRISTOPHER MUSGRAVE DISCOVERY PARK (4) LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
JOSEPH CHRISTOPHER MUSGRAVE PARKSERVE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE STRATEGIC SITES MIDDLESBROUGH LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2013-12-17
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD FOOD AND CATERING LIMITED Director 2011-06-23 CURRENT 2011-06-23 Dissolved 2015-06-16
JOSEPH CHRISTOPHER MUSGRAVE ALLENS WEST LIMITED Director 2009-11-24 CURRENT 2009-11-24 Dissolved 2017-10-03
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD SCHOOL HOUSE LIMITED Director 2007-03-20 CURRENT 2007-03-20 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE STRATEGIC SITES LIMITED Director 2006-01-06 CURRENT 2006-01-05 Active
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD PARK (ESTATE CO) LIMITED Director 2005-08-24 CURRENT 2005-05-20 Active
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD PARK LIMITED Director 2005-07-29 CURRENT 2005-03-14 Active
JOSEPH CHRISTOPHER MUSGRAVE JC MUSGRAVE LIMITED Director 2005-05-09 CURRENT 2005-05-09 Active
JOSEPH CHRISTOPHER MUSGRAVE TRISERVE LIMITED Director 2004-01-09 CURRENT 2003-12-05 Active - Proposal to Strike off
JOSEPH CHRISTOPHER MUSGRAVE WYNYARD LIMITED Director 2004-01-09 CURRENT 2003-12-05 Liquidation
JOSEPH CHRISTOPHER MUSGRAVE CHRIS MUSGRAVE LIMITED Director 2002-04-15 CURRENT 2002-04-09 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM HOLDINGS LIMITED Director 2001-10-26 CURRENT 2001-09-26 Active
JOSEPH CHRISTOPHER MUSGRAVE JOSEPH DEVELOPMENTS LIMITED Director 2001-10-25 CURRENT 2001-10-25 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM RETAIL EQUIPMENT LIMITED Director 2000-03-13 CURRENT 1997-08-27 Active
JOSEPH CHRISTOPHER MUSGRAVE JCM RETAIL SERVICES LIMITED Director 1999-03-22 CURRENT 1993-12-03 Dissolved 2015-05-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-28DS01APPLICATION FOR STRIKING-OFF
2014-12-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0124/05/14 FULL LIST
2013-08-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-29AR0124/05/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-28AR0124/05/12 FULL LIST
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER MUSGRAVE / 15/08/2011
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH HILTON KNOWLSON / 15/08/2011
2011-05-25AR0124/05/11 FULL LIST
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM IBBOTSON
2010-08-02AUDAUDITOR'S RESIGNATION
2010-05-27AR0124/05/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM JCM HOUSE ROYCE AVENUE COWPEN INDUSTRIAL ESTATE BILLINGHAM TS23 4BX
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JON ROKK
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-10288aDIRECTOR APPOINTED MR JON ROKK
2008-09-09288aSECRETARY APPOINTED KENNETH HILTON KNOWLSON
2008-07-01363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-29363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-21225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-06-16363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bSECRETARY RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2005-08-22CERTNMCOMPANY NAME CHANGED GABLEGARDEN LIMITED CERTIFICATE ISSUED ON 22/08/05
2005-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to JCM MERCHANDISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCM MERCHANDISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-05 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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

Intangible Assets
Patents
We have not found any records of JCM MERCHANDISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCM MERCHANDISING LIMITED
Trademarks
We have not found any records of JCM MERCHANDISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCM MERCHANDISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JCM MERCHANDISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCM MERCHANDISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCM MERCHANDISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.