Company NameJJM Property Ltd
Company StatusDissolved
Company Number07484725
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 3 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
CM1 1HP
Director NameMr Sean Benedict Randall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-48 High Street
Epworth
Doncaster
DN9 1EP
Director NameMr Vince Corley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameShirley Law
NationalityBritish
StatusResigned
Appointed02 September 2011(7 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 11 September 2012)
RoleCompany Director
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Countrywide Estate Agents
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
19 September 2012Termination of appointment of Shirley Law as a secretary on 11 September 2012 (1 page)
19 September 2012Termination of appointment of a secretary (1 page)
19 September 2012Termination of appointment of Shirley Law as a secretary (1 page)
19 September 2012Termination of appointment of a secretary (1 page)
19 September 2012Termination of appointment of Vince Corley as a director (1 page)
19 September 2012Termination of appointment of Vince Corley as a director on 11 September 2012 (1 page)
24 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 100
(5 pages)
27 September 2011Termination of appointment of Sean Randall as a director (2 pages)
27 September 2011Termination of appointment of Sean Benedict Randall as a director on 2 September 2011 (2 pages)
12 September 2011Appointment of Shirley Law as a secretary on 2 September 2011 (3 pages)
12 September 2011Appointment of Mr Vince Corley as a director (3 pages)
12 September 2011Registered office address changed from 46-48 High Street Epworth Doncaster DN9 1EP United Kingdom on 12 September 2011 (2 pages)
12 September 2011Appointment of Shirley Law as a secretary (3 pages)
12 September 2011Appointment of Mr Gareth Rhys Williams as a director (3 pages)
12 September 2011Appointment of Mr Gareth Rhys Williams as a director on 2 September 2011 (3 pages)
12 September 2011Appointment of Mr Vince Corley as a director on 2 September 2011 (3 pages)
12 September 2011Registered office address changed from 46-48 High Street Epworth Doncaster DN9 1EP United Kingdom on 12 September 2011 (2 pages)
6 January 2011Incorporation (22 pages)
6 January 2011Incorporation (22 pages)