Company NameJames Michael Associates Limited
Company StatusDissolved
Company Number07826767
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameDonlon And Free Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Michael Free
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartins Green Berden
Bishop's Stortford
Hertfordshire
CM23 1AE
Director NameMrs Laura Marie Free
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartins Green Berden
Bishop's Stortford
Hertfordshire
CM23 1AE

Location

Registered AddressMartins Green
Berden
Bishop's Stortford
CM23 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBerden
WardStort Valley

Shareholders

100 at £1James Michael Free
50.00%
Ordinary A
100 at £1Laura Marie Free
50.00%
Ordinary B

Financials

Year2014
Net Worth£9,240
Cash£7,608
Current Liabilities£10,252

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

25 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Registered office address changed from 42 High Street, Wanstead London E11 2RJ England to Martins Green Berden Bishop's Stortford CM23 1AE on 5 September 2022 (1 page)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
29 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
9 May 2021Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to 42 High Street, Wanstead London E11 2RJ on 9 May 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
13 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(5 pages)
13 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200
(5 pages)
13 January 2016Director's details changed for James Michael Free on 30 June 2015 (2 pages)
13 January 2016Director's details changed for James Michael Free on 30 June 2015 (2 pages)
13 January 2016Director's details changed for Laura Marie Free on 30 June 2015 (2 pages)
13 January 2016Director's details changed for Laura Marie Free on 30 June 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(5 pages)
27 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Amended accounts made up to 31 March 2013 (12 pages)
3 January 2014Amended accounts made up to 31 March 2013 (12 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 200
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 May 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
28 October 2011Incorporation (46 pages)
28 October 2011Incorporation (46 pages)