Company NameJ.M.B. Contract Services Limited
Company StatusDissolved
Company Number03346057
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Michael Brown
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(2 days after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2003)
RolePromotion Specialist
Country of ResidenceEngland
Correspondence Address38 Parkstone Avenue
Hornchurch
Essex
RM11 3LW
Director NameMrs Pauline Jean Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(2 days after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2003)
RolePromotion Specialist
Country of ResidenceUnited Kingdom
Correspondence Address38 Parkstone Avenue
Hornchurch
Romford
Essex
RM11 3LW
Secretary NameMrs Pauline Jean Brown
NationalityBritish
StatusClosed
Appointed09 April 1997(2 days after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2003)
RolePromotion Specialist
Country of ResidenceUnited Kingdom
Correspondence Address38 Parkstone Avenue
Hornchurch
Romford
Essex
RM11 3LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£9,609
Cash£373
Current Liabilities£17,284

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
12 May 2003Return made up to 07/04/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 May 2002Return made up to 07/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 April 2001Return made up to 07/04/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 1422 london road leigh on sea essex SS9 2UL (2 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 April 1999Return made up to 07/04/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
29 April 1998Return made up to 07/04/98; full list of members (6 pages)
17 April 1998Ad 31/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (2 pages)
4 July 1997Director resigned (1 page)
7 April 1997Incorporation (13 pages)