Company NameJMC Creative Ltd
Company StatusDissolved
Company Number06568230
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jon Paul McCarthy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMiss Lisa Maree Webb
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Location

Registered AddressCharter House
103 - 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Jon Paul Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£6,061
Cash£4,376
Current Liabilities£5,689

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
24 June 2019Application to strike the company off the register (1 page)
25 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
28 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Termination of appointment of Lisa Maree Webb as a secretary on 1 April 2016 (1 page)
7 June 2016Termination of appointment of Lisa Maree Webb as a secretary on 1 April 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Secretary's details changed for Miss Lisa Maree Webb on 26 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Jon Paul Mccarthy on 26 April 2011 (2 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr Jon Paul Mccarthy on 26 April 2011 (2 pages)
3 May 2011Secretary's details changed for Miss Lisa Maree Webb on 26 April 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 July 2010Registered office address changed from 24 the Glade Winchmore Hill London N21 1QE United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 24 the Glade Winchmore Hill London N21 1QE United Kingdom on 14 July 2010 (1 page)
14 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr Jon Paul Mccarthy on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Mr Jon Paul Mccarthy on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Mr Jon Paul Mccarthy on 1 November 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 July 2009Return made up to 17/04/09; full list of members (3 pages)
24 July 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2008Incorporation (17 pages)
17 April 2008Incorporation (17 pages)