Company NameJLM Trading Limited
Company StatusConverted / Closed
Company Number04814784
CategoryConverted / Closed
Incorporation Date30 June 2003(20 years, 9 months ago)
Dissolution Date29 June 2012 (11 years, 9 months ago)
Previous NameNewincorp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 29 June 2012)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(8 years after company formation)
Appointment Duration11 months, 1 week (closed 29 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed31 December 2011(8 years, 6 months after company formation)
Appointment Duration6 months (closed 29 June 2012)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameStephen Malcolm Smith
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCrescent Lodge
20 Swan Road
Harrogate
North Yorkshire
HG1 2SA
Secretary NameCaroline Elizabeth Gabrielle Smith
NationalityBritish
StatusResigned
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCrescent Lodge
20 Swan Road
Harrogate
North Yorkshire
HG1 2SA
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed16 October 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2010)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

50k at £1Co-operatives Group Food LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

29 June 2012Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
29 June 2012Form b to convert to I and ps (1 page)
29 June 2012Resolutions
  • RES13 ‐ Convert to I and ps 17/06/2011
(1 page)
29 June 2012Form b to convert to I and ps (1 page)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
27 March 2012Appointment of Cws (No.1) Limited as a director (2 pages)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
11 January 2012Termination of appointment of Timothy Hurrell as a director (1 page)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 50,000
(4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 50,000
(4 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Termination of appointment of Caroline Sellers as a secretary (1 page)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Termination of appointment of Caroline Sellers as a secretary (1 page)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
19 November 2008Accounts for a dormant company made up to 12 January 2008 (5 pages)
19 November 2008Accounts for a dormant company made up to 12 January 2008 (5 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
17 March 2008Director appointed mr philip guy mccracken (1 page)
17 March 2008Director appointed mr stephen humes (1 page)
17 March 2008Director appointed mr philip guy mccracken (1 page)
17 March 2008Appointment terminated secretary philip jones (1 page)
17 March 2008Director appointed mr stephen humes (1 page)
17 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
17 March 2008Appointment terminated secretary philip jones (1 page)
17 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 27 January 2007 (14 pages)
26 November 2007Full accounts made up to 27 January 2007 (14 pages)
22 November 2007Registered office changed on 22/11/07 from: united cooperatives sandbrook park rochdale greater manchester OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united cooperatives sandbrook park rochdale greater manchester OL11 1RY (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
21 November 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
13 July 2007Return made up to 03/07/07; full list of members (3 pages)
13 July 2007Return made up to 03/07/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
27 October 2006Registered office changed on 27/10/06 from: crescent lodge 20 swan road harrogate north yorkshire HG1 2SA (1 page)
27 October 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
27 October 2006Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page)
27 October 2006Registered office changed on 27/10/06 from: crescent lodge 20 swan road harrogate north yorkshire HG1 2SA (1 page)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Return made up to 03/07/06; full list of members (6 pages)
12 July 2006Return made up to 03/07/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
5 September 2005Return made up to 30/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2005Return made up to 30/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 July 2004Return made up to 30/06/04; full list of members (5 pages)
26 July 2004Return made up to 30/06/04; full list of members (5 pages)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Registered office changed on 27/05/04 from: 1 harlow park crescent harrogate north yorkshire HG2 0AW (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Registered office changed on 27/05/04 from: 1 harlow park crescent harrogate north yorkshire HG2 0AW (1 page)
27 May 2004Secretary's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
28 January 2004Location of debenture register (non legible) (2 pages)
28 January 2004Location - directors interests register: non legible (1 page)
28 January 2004Location of debenture register (non legible) (2 pages)
28 January 2004Location of register of members (non legible) (1 page)
28 January 2004Location of register of members (non legible) (1 page)
28 January 2004Location - directors interests register: non legible (1 page)
24 November 2003Company name changed newincorp LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed newincorp LIMITED\certificate issued on 24/11/03 (2 pages)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2003Ad 22/10/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 November 2003Nc inc already adjusted 22/10/03 (1 page)
5 November 2003Nc inc already adjusted 22/10/03 (1 page)
5 November 2003Ad 22/10/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
30 June 2003Incorporation (15 pages)
30 June 2003Incorporation (15 pages)