Company NameJmdcon Ltd.
Company StatusDissolved
Company Number03894159
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date13 May 2023 (11 months, 3 weeks ago)
Previous NameJ M Duggan Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr James Michael Duggan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 1999(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address3 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameMs Yan Lu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed17 June 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2023)
RoleTransportation Professional
Country of ResidenceChina
Correspondence Address6th Floor 120 Bark Street
Bolton
BL1 2AX
Secretary NameMr James Michael Duggan
StatusClosed
Appointed17 June 2021(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 May 2023)
RoleCompany Director
Correspondence Address6th Floor 120 Bark Street
Bolton
BL1 2AX
Secretary NameMrs Mary Ann Duggan
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAnderson Brookes Insolvency Practitioners Ltd
6th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1James Duggan
100.00%
Ordinary

Financials

Year2014
Net Worth£18,726
Cash£14,043
Current Liabilities£14,068

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 May 2023Final Gazette dissolved following liquidation (1 page)
13 February 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
28 September 2022Registered office address changed from 343 High Road (Valera Chartered Accountants) Ilford IG1 1TE England to 6th Floor 120 Bark Street Bolton BL1 2AX on 28 September 2022 (2 pages)
28 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-16
(1 page)
27 September 2022Appointment of a voluntary liquidator (4 pages)
27 September 2022Statement of affairs (8 pages)
7 May 2022Voluntary strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
4 April 2022Application to strike the company off the register (1 page)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
1 July 2021Appointment of Ms Yan Lu as a director on 17 June 2021 (2 pages)
29 June 2021Appointment of Mr James Michael Duggan as a secretary on 17 June 2021 (2 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
27 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 December 2018Registered office address changed from 3 the Avenue Coulsdon Surrey CR5 2BN to 343 High Road (Valera Chartered Accountants) Ilford IG1 1TE on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Mary Ann Duggan as a secretary on 13 February 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Ms Mary Ann Johnson on 21 December 2011 (1 page)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Ms Mary Ann Johnson on 21 December 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 December 2009Director's details changed for Mr James Michael Duggan on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Mr James Michael Duggan on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
23 December 2008Return made up to 14/12/08; full list of members (3 pages)
28 August 2008Registered office changed on 28/08/2008 from 26 white hart lane london N22 5RJ (1 page)
28 August 2008Secretary's change of particulars / mary johnson / 21/08/2008 (2 pages)
28 August 2008Registered office changed on 28/08/2008 from 26 white hart lane london N22 5RJ (1 page)
28 August 2008Director's change of particulars / james duggan / 21/08/2008 (2 pages)
28 August 2008Secretary's change of particulars / mary johnson / 21/08/2008 (2 pages)
28 August 2008Director's change of particulars / james duggan / 21/08/2008 (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 December 2007Return made up to 14/12/07; full list of members (2 pages)
20 December 2007Return made up to 14/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 December 2005Return made up to 14/12/05; full list of members (2 pages)
16 December 2005Return made up to 14/12/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 December 2004Return made up to 14/12/04; full list of members (6 pages)
23 December 2004Return made up to 14/12/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 December 2003Return made up to 14/12/03; full list of members (6 pages)
15 December 2003Return made up to 14/12/03; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 July 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 December 2002Return made up to 14/12/02; full list of members (6 pages)
18 December 2002Return made up to 14/12/02; full list of members (6 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
15 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
15 October 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
22 November 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
22 November 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
4 February 2000Registered office changed on 04/02/00 from: white hart lane london N22 5RJ (1 page)
4 February 2000Registered office changed on 04/02/00 from: white hart lane london N22 5RJ (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
14 December 1999Incorporation (12 pages)
14 December 1999Incorporation (12 pages)