Company NameM.J.M. Estates Limited
Company StatusDissolved
Company Number02037016
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleAccountant & Company Director
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Emmanuel Michael Westwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleProperty Developer
Correspondence Address22 Lower Bury Lane
Epping
Essex
CM16 5HA
Secretary NameMr John Dudley Stevenson
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration13 years (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£136
Current Liabilities£36

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
5 March 2004Return made up to 31/12/03; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Full accounts made up to 30 September 1999 (9 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 June 1999Full accounts made up to 30 September 1998 (9 pages)
11 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1998Full accounts made up to 30 September 1997 (11 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 June 1997Full accounts made up to 30 September 1996 (11 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Full accounts made up to 30 September 1995 (11 pages)
28 June 1995Full accounts made up to 30 September 1994 (10 pages)