Company NameJM Painting Services Limited
Company StatusDissolved
Company Number03704092
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)
Previous NameAromrate Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameColin Kost
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(3 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (closed 10 February 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address33 Quarry Clough
Stalybridge
Cheshire
SK15 2RJ
Director NameMr John Michael Martin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(3 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (closed 10 February 2009)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address6 Pike Avenue
Woodhouses Failsworth
Manchester
M35 9WY
Secretary NameLynne Carol Martin
NationalityBritish
StatusClosed
Appointed22 February 1999(3 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pike Avenue Woodhouses
Failsworth
Manchester
M35 9WY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Roberts Toner
Clifford House
13a Corporation Street
Stalybridge Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£401
Cash£112
Current Liabilities£177,975

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
13 September 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
16 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
15 May 2006Return made up to 28/01/06; no change of members
  • 363(287) ‐ Registered office changed on 15/05/06
(7 pages)
15 May 2006Return made up to 28/01/05; no change of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (4 pages)
18 May 2004Return made up to 28/01/04; full list of members (10 pages)
18 May 2004Return made up to 28/01/03; no change of members (7 pages)
29 June 2003Accounts for a small company made up to 31 August 2002 (4 pages)
5 July 2002Return made up to 28/01/02; full list of members (13 pages)
1 July 2002Accounts for a small company made up to 31 August 2001 (4 pages)
20 June 2002Return made up to 28/01/01; change of members (19 pages)
6 July 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
6 June 2000Return made up to 28/01/00; full list of members (17 pages)
24 May 2000Ad 06/04/99-28/01/00 £ si [email protected]=161 £ ic 2/163 (5 pages)
11 February 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
21 May 1999Nc inc already adjusted 24/02/99 (1 page)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1999Memorandum and Articles of Association (15 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
2 March 1999Company name changed aromrate LIMITED\certificate issued on 03/03/99 (2 pages)