Company NameJMN 911 Limited
Company StatusDissolved
Company Number05340123
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAndrew David Turner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration7 years, 10 months (closed 04 December 2012)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Wyatts Lane
Little Cornard
Suffolk
CO10 0NT
Director NameGeorgina Anne Turner
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration7 years, 10 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Wyatts Lane
Little Cornard
Suffolk
CO10 0NT
Secretary NameGeorgina Anne Turner
NationalityBritish
StatusClosed
Appointed25 January 2005(1 day after company formation)
Appointment Duration7 years, 10 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Wyatts Lane
Little Cornard
Suffolk
CO10 0NT
Director NameWhite House Law Services Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9BN
Secretary NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9BN

Location

Registered AddressTudor Cottage Wyatts Lane
Little Cornard
Sudbury
Suffolk
CO10 0NT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLittle Cornard
WardBures St Mary

Financials

Year2014
Net Worth-£11,384
Cash£21,979
Current Liabilities£38,474

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
7 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 2
(5 pages)
19 February 2012Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 19 February 2012 (1 page)
19 February 2012Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 19 February 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2010Director's details changed for Andrew David Turner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Georgina Anne Turner on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Georgina Anne Turner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew David Turner on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Georgina Anne Turner on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Andrew David Turner on 1 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 24/01/09; full list of members (4 pages)
6 February 2009Return made up to 24/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
12 February 2007Return made up to 24/01/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Return made up to 24/01/06; full list of members (2 pages)
1 February 2006Return made up to 24/01/06; full list of members (2 pages)
10 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 July 2005Registered office changed on 20/07/05 from: tudor cottage wyatts lane little cornard sudbury suffolk CO10 0NT (1 page)
20 July 2005Registered office changed on 20/07/05 from: tudor cottage wyatts lane little cornard sudbury suffolk CO10 0NT (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Registered office changed on 09/02/05 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
9 February 2005Secretary resigned (1 page)
24 January 2005Incorporation (14 pages)