Company NameJMCG Fashion Ltd
Company StatusDissolved
Company Number07672983
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Alan McGibbon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMrs Joanne Dawn McGibbon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF
Secretary NameJSJ Accountants (Corporation)
StatusClosed
Appointed16 June 2011(same day as company formation)
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF

Location

Registered AddressIndecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1James Alan Mcgibbon
50.00%
Ordinary
50 at £1Joanne Dawn Mcgibbon
50.00%
Ordinary

Financials

Year2014
Net Worth-£235
Cash£38
Current Liabilities£1,773

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
8 July 2020Application to strike the company off the register (1 page)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
24 January 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
26 July 2017Notification of James Mcgibbon as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 July 2017Notification of Joanne Mcgibbon as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 July 2017Notification of James Mcgibbon as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Joanne Mcgibbon as a person with significant control on 6 April 2016 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Secretary's details changed for Jsj Accountants on 1 January 2015 (1 page)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Secretary's details changed for Jsj Accountants on 1 January 2015 (1 page)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Secretary's details changed for Jsj Accountants on 1 January 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 August 2014Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 31 July 2012 (1 page)
31 July 2012Secretary's details changed for Jsj Accountants on 18 June 2012 (2 pages)
31 July 2012Director's details changed for Mrs Joanne Dawn Mcgibbon on 18 June 2012 (2 pages)
31 July 2012Director's details changed for Mr James Alan Mcgibbon on 18 June 2012 (2 pages)
31 July 2012Director's details changed for Mr James Alan Mcgibbon on 18 June 2012 (2 pages)
31 July 2012Director's details changed for Mrs Joanne Dawn Mcgibbon on 18 June 2012 (2 pages)
31 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 31 July 2012 (1 page)
31 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Jsj Accountants on 18 June 2012 (2 pages)
16 June 2011Incorporation (22 pages)
16 June 2011Incorporation (22 pages)