Company NameJSM Services (UK) Limited
Company StatusDissolved
Company Number05353720
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 2 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Alan Drake
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Anne Boleyn Drive
Rochford
Essex
SS4 1JA
Director NameStephen John Drake
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rushley Close
Great Wakering
Essex
SS3 0HE
Secretary NameStephen John Drake
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rushley Close
Great Wakering
Essex
SS3 0HE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Alan Drake
50.00%
Ordinary
1 at £1Stephen John Drake
50.00%
Ordinary

Financials

Year2014
Net Worth£5,454
Cash£2
Current Liabilities£36,546

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
27 August 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(5 pages)
8 July 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(5 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Director's details changed for John Alan Drake on 1 October 2009 (3 pages)
5 November 2010Director's details changed for John Alan Drake on 1 October 2009 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 March 2010Director's details changed for John Alan Drake on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen John Drake on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Stephen John Drake on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Alan Drake on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 June 2009Return made up to 04/02/09; full list of members (4 pages)
3 June 2009Director's change of particulars / johnathan drake / 04/02/2005 (1 page)
21 October 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
17 October 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 May 2008Return made up to 04/02/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 August 2007Return made up to 04/02/07; full list of members (2 pages)
22 February 2006Return made up to 04/02/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
15 April 2005Particulars of mortgage/charge (3 pages)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Registered office changed on 14/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
4 February 2005Incorporation (12 pages)