Company NameJ.M.I. Services Limited
Company StatusDissolved
Company Number04350645
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NameJ & L Services Limited

Business Activity

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

Directors

Director NameMr James Henry Lacey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPoole Cottage
Potter Street
Harlow
Essex
CM17 9AD
Secretary NameMr James Henry Lacey
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPoole Cottage
Potter Street
Harlow
Essex
CM17 9AD
Director NameMrs Michelle Anne Freeman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Gardiners
Harlow
Essex
CM17 9QU
Secretary NameMrs Michelle Anne Freeman
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Gardiners
Harlow
Essex
CM17 9QU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Mr James Henry Lacey
99.00%
Ordinary
1 at £1Mrs Michelle Anne Freeman
1.00%
Ordinary

Financials

Year2014
Net Worth£11,020
Cash£8,780
Current Liabilities£1,260

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
22 October 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Registered office address changed from Giess Wallis Crisp 10-12 Mulberry Green Old Harlow Harlow Essex CM17 0ET on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Giess Wallis Crisp 10-12 Mulberry Green Old Harlow Harlow Essex CM17 0ET on 9 November 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 January 2010Director's details changed for James Henry Lacey on 10 January 2010 (2 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 January 2009Appointment terminated director michelle freeman (1 page)
29 January 2009Appointment terminated secretary michelle freeman (1 page)
29 January 2009Return made up to 10/01/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Return made up to 10/01/08; full list of members (4 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 February 2007Return made up to 10/01/07; full list of members (3 pages)
13 January 2006Return made up to 10/01/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 January 2004Return made up to 10/01/04; full list of members (7 pages)
11 March 2003Return made up to 10/01/03; full list of members (7 pages)
21 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
25 September 2002Particulars of mortgage/charge (4 pages)
20 February 2002Company name changed j & l services LIMITED\certificate issued on 20/02/02 (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
10 January 2002Incorporation (14 pages)