Company NameJSM Contract Management Limited
Company StatusDissolved
Company Number03506311
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanette Molloy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Caernarvon Street
Hollins
Oldham
Lancashire
OL8 3PW
Director NameMr Simon Molloy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Caernarvon Street
Hollins
Oldham
Lancashire
OL8 3PW
Secretary NameJanette Molloy
NationalityBritish
StatusClosed
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Caernarvon Street
Hollins
Oldham
Lancashire
OL8 3PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSadler House
14/16 Sadler St Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,224
Cash£1,083
Current Liabilities£7,504

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2001Voluntary strike-off action has been suspended (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
18 May 2001Application for striking-off (1 page)
25 July 2000Accounts for a small company made up to 28 February 1999 (5 pages)
26 April 2000Return made up to 06/02/00; full list of members (6 pages)
10 March 1999Return made up to 06/02/99; full list of members (6 pages)
10 February 1998Registered office changed on 10/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
6 February 1998Incorporation (10 pages)