Company NameJFM + Mm Ltd
Company StatusDissolved
Company Number01236626
CategoryPrivate Limited Company
Incorporation Date8 December 1975(48 years, 4 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)
Previous NamesChelmer Bearing Limited and Chelmer Bearings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMarion Mewburn Mitson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1991(15 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 30 September 2008)
RoleCompany Accountant
Correspondence AddressWalnut Tree Farm Barn
Fanners Green, Great Waltham
Chelmsford
Essex
CM3 1EA
Secretary NameMarion Mewburn Mitson
NationalityBritish
StatusClosed
Appointed19 October 1991(15 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 30 September 2008)
RoleCompany Accountant
Correspondence AddressWalnut Tree Farm Barn
Fanners Green, Great Waltham
Chelmsford
Essex
CM3 1EA
Director NameJohn Mitson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(20 years after company formation)
Appointment Duration12 years, 9 months (closed 30 September 2008)
RoleCommercial Director
Correspondence AddressWalnuts Tree Farm Barn
Fanners Green, Great Waltham
Chelmsford
Essex
CM3 1EA
Director NameGilbert Radcliffe
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address28 Woodhall Road
Chelmsford
Essex
CM1 4AA

Location

Registered AddressFisher Michael Boundary House
4 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£20
Cash£100
Current Liabilities£75,492

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
13 May 2008Application for striking-off (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 10/10/07; full list of members (3 pages)
7 January 2008Director's particulars changed (1 page)
21 December 2007Registered office changed on 21/12/07 from: 4A woodhall parade woodhall road chelmsford essex CM1 4BA (1 page)
20 June 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
20 October 2006Return made up to 10/10/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 October 2005Return made up to 10/10/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 January 2004Return made up to 10/10/03; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 October 2003Company name changed chelmer bearing LIMITED\certificate issued on 16/10/03 (2 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 October 2002Return made up to 10/10/02; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 October 2001Return made up to 10/10/01; full list of members (6 pages)
16 January 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 November 1999Return made up to 10/10/99; full list of members (6 pages)
16 February 1999Return made up to 10/10/98; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 March 1998Accounts for a small company made up to 31 January 1997 (8 pages)
23 January 1998Return made up to 10/10/97; full list of members (6 pages)
1 February 1997Return made up to 10/10/96; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)
2 November 1995Return made up to 10/10/95; no change of members (4 pages)