Company NameJMFM Engineering Limited
Company StatusDissolved
Company Number05606337
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJohn Mounfield
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(5 days after company formation)
Appointment Duration9 years, 8 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fir Tree Avenue
Sale
Cheshire
M33 5RH
Secretary NameJulie Mounfield
NationalityBritish
StatusClosed
Appointed02 November 2005(5 days after company formation)
Appointment Duration9 years, 8 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address6 Fir Tree Avenue
Sale
Cheshire
M33 5RH
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Mounfield
100.00%
Ordinary

Financials

Year2014
Net Worth£3,534
Cash£4,722
Current Liabilities£2,542

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Application to strike the company off the register (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
4 April 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
12 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
12 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
19 November 2009Director's details changed for John Mounfield on 16 November 2009 (2 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (13 pages)
25 November 2008Return made up to 28/10/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
28 January 2008Return made up to 28/10/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
4 January 2007Return made up to 28/10/06; full list of members (6 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Registered office changed on 11/11/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
28 October 2005Incorporation (19 pages)