Company NameJMB Concession Services Limited
Company StatusDissolved
Company Number04555950
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date11 September 2007 (16 years, 7 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
Appointed08 October 2002(same day as company formation)
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
Appointed08 October 2002(same day as company formation)
RolePromotion Specialist
Country of ResidenceUnited Kingdom
Correspondence Address38 Parkstone Avenue
Hornchurch
Romford
Essex
RM11 3LW
Secretary NameJohn Michael Brown
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RolePromotion Specialist
Country of ResidenceEngland
Correspondence Address38 Parkstone Avenue
Hornchurch
Essex
RM11 3LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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£1
Current Liabilities£5

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2007Application for striking-off (1 page)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 July 2006Return made up to 08/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 October 2004Return made up to 08/10/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
21 October 2002Ad 08/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2002Incorporation (16 pages)