Company NameJMS Secretarial Services Limited
Company StatusDissolved
Company Number05795160
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date14 August 2012 (11 years, 9 months ago)
Previous NameJust Minis Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMs Victoria Birch
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAutocats Building Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
Director NameMichael John Miller
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 28 August 2006)
RoleCompany Director
Correspondence Address90 Delhi Road
Basildon
Essex
SS13 2EQ
Director NameJacqueline Warsap
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address575 High Road
Benfleet
Essex
SS7 5RZ
Secretary NameJacqueline Warsap
NationalityBritish
StatusResigned
Appointed24 May 2006(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 28 August 2006)
RoleCompany Director
Correspondence Address575 High Road
Benfleet
Essex
SS7 5RZ
Secretary NameMr Philip John Sampson
NationalityBritish
StatusResigned
Appointed28 August 2006(4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Burrows Way
Rayleigh
Essex
SS6 7DF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressAutocats Building Rawreth Industrial Estate
Rawreth Lane
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Victoria Birch
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,111
Cash£716
Current Liabilities£10,366

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(3 pages)
25 August 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 100
(3 pages)
3 August 2011Registered office address changed from Parnham House 325 London Road Benfleet Essex SS7 1BL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Parnham House 325 London Road Benfleet Essex SS7 1BL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Parnham House 325 London Road Benfleet Essex SS7 1BL on 3 August 2011 (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
9 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Termination of appointment of Philip Sampson as a secretary (1 page)
29 December 2010Termination of appointment of Philip Sampson as a secretary (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Termination of appointment of Jacqueline Warsap as a director (1 page)
24 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
24 August 2010Appointment of Ms Victoria Birch as a director (2 pages)
24 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
24 August 2010Appointment of Ms Victoria Birch as a director (2 pages)
24 August 2010Termination of appointment of Jacqueline Warsap as a director (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed just minis LTD\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-23
(2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 June 2009Return made up to 25/04/09; full list of members (3 pages)
15 June 2009Return made up to 25/04/09; full list of members (3 pages)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
30 March 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
16 July 2008Registered office changed on 16/07/2008 from unit 6 courton trade est church road benfleet essex SS7 4QN (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 6 courton trade est church road benfleet essex SS7 4QN (1 page)
1 July 2008Return made up to 25/04/08; full list of members (3 pages)
1 July 2008Return made up to 25/04/08; full list of members (3 pages)
26 July 2007Return made up to 25/04/07; full list of members (2 pages)
26 July 2007Return made up to 25/04/07; full list of members (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
1 June 2006Registered office changed on 01/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
25 April 2006Incorporation (14 pages)
25 April 2006Incorporation (14 pages)