Company NameJMH Direct Limited
Company StatusDissolved
Company Number05935948
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 6 months ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJason Mark Hollis
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address172 Maplin Way
Southend-On-Sea
Essex
SS1 3ND
Secretary NameBryan John Hollis
NationalityBritish
StatusClosed
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Margaret
Manor Drive, Hartley
Longfield
DA3 8AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Ladram Way
Southend-On-Sea
SS1 3PZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Jason Mark Hollis
100.00%
Ordinary

Financials

Year2014
Net Worth£23,337
Cash£50,067
Current Liabilities£26,730

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 July 2016Registered office address changed from St Margaret Manor Drive Hartley Longfield Kent DA3 8AW to 15 Ladram Way Southend-on-Sea SS1 3PZ on 12 July 2016 (1 page)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Registered office address changed from 15 Ladram Way Southend on Sea Essex SS1 3PZ United Kingdom on 27 May 2014 (1 page)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 October 2012Registered office address changed from 172 Maplin Way Southend-on-Sea SS1 3ND on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 172 Maplin Way Southend-on-Sea SS1 3ND on 5 October 2012 (1 page)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Jason Mark Hollis on 14 September 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 September 2009Return made up to 14/09/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 September 2008Return made up to 14/09/08; full list of members (3 pages)
22 September 2008Director's change of particulars / jason hollis / 22/09/2008 (1 page)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 October 2007Return made up to 14/09/07; full list of members (2 pages)
10 January 2007Ad 14/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2006Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Incorporation (17 pages)