Company NameJ & M Media Services Limited
Company StatusDissolved
Company Number03608469
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMichael John Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(same day as company formation)
RoleIT Consultant
Correspondence Address1 George Tilbury House
Chadwell St Mary
Grays
Essex
RM16 4TE
Director NameJason Elliott Palmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(same day as company formation)
RoleIT Consultant
Correspondence AddressWaterfoot Warren Heights Warren Lane
North Stifford
Grays
Essex
RM16 6YH
Secretary NameJason Elliott Palmer
NationalityBritish
StatusClosed
Appointed03 August 1998(same day as company formation)
RoleIT Consultant
Correspondence AddressWaterfoot Warren Heights Warren Lane
North Stifford
Grays
Essex
RM16 6YH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWaterfoot Warren Heights
Warren Lane North Stifford
Grays
Essex
RM16 6YH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
27 July 2000Application for striking-off (1 page)
12 August 1999Return made up to 03/08/99; full list of members (6 pages)
12 August 1998Ad 05/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 August 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 August 1998Registered office changed on 05/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
3 August 1998Incorporation (13 pages)