Company NameJM Property Repairs Ltd
Company StatusDissolved
Company Number04467323
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Edward Mutch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleBuilder
Correspondence Address52 Perry Road
Timperley
Cheshire
WA15 7SU
Secretary NameValentine Ann Mutch
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Perry Road
Timperley
Cheshire
WA15 7SU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address52 Perry Road
Timperley
Cheshire
WA15 7SU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£41
Cash£323
Current Liabilities£5,717

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009Application for striking-off (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 July 2007Return made up to 21/06/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Return made up to 21/06/05; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 August 2004Registered office changed on 27/08/04 from: 77 oldfield road altrincham cheshire WA14 4BL (1 page)
27 August 2004Director's particulars changed (1 page)
6 August 2004Return made up to 21/06/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 July 2003Return made up to 21/06/03; full list of members (6 pages)
28 August 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
28 August 2002Registered office changed on 28/08/02 from: 77 oldfield road altrincham cheshire WA14 4BL (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
21 June 2002Incorporation (9 pages)