Company NameJ. & M.Martins Limited
Company StatusDissolved
Company Number01052048
CategoryPrivate Limited Company
Incorporation Date28 April 1972(51 years, 11 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John William Martins
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(19 years, 11 months after company formation)
Appointment Duration23 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Secretary NameAmelia Martins
NationalityBritish
StatusClosed
Appointed02 July 1999(27 years, 2 months after company formation)
Appointment Duration16 years (closed 21 July 2015)
RoleSecretary
Correspondence Address5 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameMr Simon Michael Martins
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2005(32 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairhaven Avenue
Whitefield
Manchester
Lancashire
M45 7QG
Director NameMrs Leah Martins
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address92 Carrington Road
Urmston
Manchester
Lancashire
M41 6HX
Secretary NameMrs Leah Martins
NationalityBritish
StatusResigned
Appointed03 April 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address92 Carrington Road
Urmston
Manchester
Lancashire
M41 6HX

Location

Registered Address5 Fairhaven Avenue
Whitefield
Manchester
M45 7QG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

40 at £1Mr John William Martins
33.33%
Ordinary
40 at £1Mr Simon Michael Martins
33.33%
Ordinary
40 at £1Mrs Amelia Martins
33.33%
Ordinary

Financials

Year2014
Net Worth£24,590
Cash£37,621
Current Liabilities£13,031

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Application to strike the company off the register (3 pages)
26 March 2015Application to strike the company off the register (3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 120
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 120
(5 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 120
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2010Director's details changed for John William Martins on 8 April 2010 (2 pages)
8 April 2010Director's details changed for John William Martins on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Simon Michael Martins on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for John William Martins on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Simon Michael Martins on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Simon Michael Martins on 8 April 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 April 2008Return made up to 03/04/08; full list of members (4 pages)
18 April 2008Return made up to 03/04/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 May 2007Return made up to 03/04/07; no change of members (7 pages)
15 May 2007Return made up to 03/04/07; no change of members (7 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
18 April 2006Return made up to 03/04/06; full list of members (7 pages)
18 April 2006Return made up to 03/04/06; full list of members (7 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
3 August 2005Amended accounts made up to 31 July 2004 (8 pages)
3 August 2005Amended accounts made up to 31 July 2004 (8 pages)
19 July 2005Return made up to 03/04/05; full list of members (6 pages)
19 July 2005Return made up to 03/04/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
19 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 December 2003Registered office changed on 01/12/03 from: the windmill pub manchester road, carrington manchester lancashire M31 4BD (1 page)
1 December 2003Registered office changed on 01/12/03 from: the windmill pub manchester road, carrington manchester lancashire M31 4BD (1 page)
1 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 June 2003Return made up to 03/04/03; full list of members (6 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 June 2003Return made up to 03/04/03; full list of members (6 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
17 May 2002Return made up to 03/04/02; full list of members (6 pages)
17 May 2002Return made up to 03/04/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
31 May 2001Full accounts made up to 31 July 2000 (9 pages)
12 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 April 2001Return made up to 03/04/01; full list of members (6 pages)
10 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
10 May 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/00
(6 pages)
9 February 2000Registered office changed on 09/02/00 from: 92 carrington road flixton urmston manchester M31 3HX (1 page)
9 February 2000Registered office changed on 09/02/00 from: 92 carrington road flixton urmston manchester M31 3HX (1 page)
15 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
28 April 1999Return made up to 03/04/99; full list of members (6 pages)
28 April 1999Return made up to 03/04/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 July 1998 (3 pages)
24 March 1999Accounts for a small company made up to 31 July 1998 (3 pages)
18 April 1998Return made up to 03/04/98; no change of members (4 pages)
18 April 1998Return made up to 03/04/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 July 1997 (3 pages)
26 November 1997Accounts for a small company made up to 31 July 1997 (3 pages)
24 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 April 1997Return made up to 03/04/97; no change of members (4 pages)
24 April 1997Return made up to 03/04/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
17 April 1996Return made up to 03/04/96; full list of members (6 pages)
17 April 1996Return made up to 03/04/96; full list of members (6 pages)
27 March 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
27 March 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
20 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
20 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
20 April 1995Return made up to 03/04/95; no change of members (4 pages)
20 April 1995Return made up to 03/04/95; no change of members (4 pages)