Company NameJ M Wholesale Limited
Company StatusDissolved
Company Number04729544
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)
Previous NameDeutsche Performance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Douglas Moules
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(6 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrakefield Cottage
Cornells Lane
Widdington
Essex
CB11 3SP
Secretary NameMr James Ian Moules
NationalityBritish
StatusClosed
Appointed01 November 2003(6 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKetteridges Wood End
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameMr James Moules
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2010(7 years after company formation)
Appointment Duration5 years, 11 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr James Ian Moules
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrakefield Cottage
Cornells Lane
Widdington Saffron Walden
Essex
CB11 3SP
Secretary NameMr Ian Douglas Moules
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrakefield Cottage
Cornells Lane
Widdington
Essex
CB11 3SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.europerformance.co.uk
Telephone01223 320520
Telephone regionCambridge

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1James Moules
51.00%
Ordinary
49 at £1Ian Moules
49.00%
Ordinary

Financials

Year2014
Net Worth-£10,601
Cash£58,688
Current Liabilities£117,435

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
3 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (12 pages)
3 February 2015Liquidators statement of receipts and payments to 19 December 2014 (12 pages)
3 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (12 pages)
11 January 2013Appointment of a voluntary liquidator (1 page)
11 January 2013Appointment of a voluntary liquidator (1 page)
4 January 2013Statement of affairs with form 4.19 (6 pages)
4 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2013Statement of affairs with form 4.19 (6 pages)
4 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 10 December 2012 (1 page)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(5 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Appointment of Mr James Moules as a director (2 pages)
16 December 2010Appointment of Mr James Moules as a director (2 pages)
26 April 2010Secretary's details changed for James Moules on 1 April 2010 (1 page)
26 April 2010Director's details changed for Ian Moules on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Ian Moules on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for James Moules on 1 April 2010 (1 page)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Ian Moules on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for James Moules on 1 April 2010 (1 page)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
11 February 2010Company name changed deutsche performance LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
11 February 2010Change of name notice (2 pages)
11 February 2010Company name changed deutsche performance LIMITED\certificate issued on 11/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
11 February 2010Change of name notice (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
12 May 2008Return made up to 10/04/08; full list of members (3 pages)
30 May 2007Return made up to 10/04/07; full list of members (2 pages)
30 May 2007Return made up to 10/04/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 10/04/05; full list of members (6 pages)
8 April 2005Return made up to 10/04/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 10/04/04; full list of members (6 pages)
17 May 2004Return made up to 10/04/04; full list of members (6 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 March 2004New secretary appointed (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 March 2004Director resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
10 April 2003Incorporation (15 pages)
10 April 2003Incorporation (15 pages)