Company NameJM2 Contracts Ltd
Company StatusDissolved
Company Number08531643
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Mark Charles Sewell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Jeffrey Whiley
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMr Billy Hamilton
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
Essex
RM13 9YW

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

99 at £1Jm2 Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 99
(3 pages)
20 March 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Leigh House Weald Road Brentwood Essex CM14 4SX on 20 March 2015 (1 page)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 99
(4 pages)
27 May 2014Termination of appointment of Billy Hamilton as a director (1 page)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)