Company NameJ M S Golf Limited
Company StatusDissolved
Company Number05502061
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJames Sheldrick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence Address11 Foxglove Green
Willesborough
Ashford
Kent
Tn24 Orj
Secretary NameMrs Josefa Sheldrick
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Foxglove Green
Willesborough
Ashford
Kent
TN24 0RJ
Secretary NameMr Stuart Sheldrick
StatusResigned
Appointed22 December 2010(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address60 First Avenue
Chelmsford
CM1 1RU

Contact

Websitejmsgolf.co.uk

Location

Registered AddressOnslow House
Broomfield Road
Chelmsford
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1James Sheldrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,237
Cash£10
Current Liabilities£58,997

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 January 2006Delivered on: 25 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Registered office address changed from 3 Mallard Close Tollesbury Maldon Essex CM9 8RR to Onslow House Broomfield Road Chelmsford CM1 1SW on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 3 Mallard Close Tollesbury Maldon Essex CM9 8RR to Onslow House Broomfield Road Chelmsford CM1 1SW on 27 October 2015 (1 page)
25 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(4 pages)
25 July 2015Register inspection address has been changed to Onslow House Broomfield Road Chelmsford CM1 1SW (1 page)
25 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(4 pages)
25 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 1
(4 pages)
25 July 2015Register inspection address has been changed to Onslow House Broomfield Road Chelmsford CM1 1SW (1 page)
2 June 2015Termination of appointment of Stuart Sheldrick as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Stuart Sheldrick as a secretary on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Stuart Sheldrick as a secretary on 1 June 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 July 2013Secretary's details changed for Mr Stuart Sheldrick on 22 March 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Stuart Sheldrick on 22 March 2013 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Josefa Sheldrick as a secretary (1 page)
22 December 2010Appointment of Mr Stuart Sheldrick as a secretary (1 page)
22 December 2010Termination of appointment of Josefa Sheldrick as a secretary (1 page)
22 December 2010Registered office address changed from 11 Foxglove Green Willesborough Ashford Kent Tn24 Orj on 22 December 2010 (1 page)
22 December 2010Director's details changed for James Sheldrick on 7 July 2010 (2 pages)
22 December 2010Director's details changed for James Sheldrick on 7 July 2010 (2 pages)
22 December 2010Registered office address changed from 11 Foxglove Green Willesborough Ashford Kent Tn24 Orj on 22 December 2010 (1 page)
22 December 2010Appointment of Mr Stuart Sheldrick as a secretary (1 page)
22 December 2010Director's details changed for James Sheldrick on 7 July 2010 (2 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Registered office changed on 18/09/2009 from 11 foxglove green, willesborough ashford kent TN24 orj (1 page)
18 September 2009Return made up to 07/07/09; full list of members (3 pages)
18 September 2009Return made up to 07/07/09; full list of members (3 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Registered office changed on 18/09/2009 from 11 foxglove green, willesborough ashford kent TN24 orj (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of debenture register (1 page)
3 February 2009Return made up to 07/07/08; full list of members (3 pages)
3 February 2009Secretary's change of particulars / josefa delgado / 07/07/2008 (1 page)
3 February 2009Secretary's change of particulars / josefa delgado / 07/07/2008 (1 page)
3 February 2009Return made up to 07/07/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Return made up to 07/07/07; full list of members (2 pages)
5 November 2007Return made up to 07/07/07; full list of members (2 pages)
5 November 2007Secretary's particulars changed (1 page)
23 October 2006Location of debenture register (1 page)
23 October 2006Return made up to 07/07/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 11 foxglove green, willesborough ashford kent TN24 orj (1 page)
23 October 2006Return made up to 07/07/06; full list of members (2 pages)
23 October 2006Location of register of members (1 page)
23 October 2006Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 October 2006Location of debenture register (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Registered office changed on 23/10/06 from: 11 foxglove green, willesborough ashford kent TN24 orj (1 page)
23 October 2006Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
23 October 2006Secretary's particulars changed (1 page)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
19 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 July 2005Incorporation (14 pages)
7 July 2005Incorporation (14 pages)