Company NameJ S McMurran Ltd
DirectorJohn Stewart McMurran
Company StatusLiquidation
Company Number06103244
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous NameMandarin (0176) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Stewart McMurran
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleHse Advisor
Country of ResidenceScotland
Correspondence Address21 Garrett Avenue
Saltcoats
Ayrshire
KA21 6GT
Scotland
Secretary NameMrs Patricia Margaret McMurran
NationalityBritish
StatusCurrent
Appointed03 April 2007(1 month, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address21 Garrett Avenue
Saltcoats
Ayrshire
KA21 6GT
Scotland
Director NameIan Black
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brookhurst Road
Bromborough
Wirrel
CH63 0EN
Wales
Secretary NameMrs Janene Lisa Rudge
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Spruce Close
Woolston
Warrington
Cheshire
WA1 4EA

Location

Registered AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1John Stewart Mcmurran
100.00%
Ordinary

Financials

Year2014
Net Worth£79,063
Cash£78,976
Current Liabilities£3,523

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Returns

Latest Return14 February 2018 (6 years, 2 months ago)
Next Return Due28 February 2019 (overdue)

Filing History

22 November 2019Liquidators' statement of receipts and payments to 9 August 2019 (10 pages)
28 September 2018Registered office address changed from 14 Summer Gardens Camberley Surrey GU15 1ED England to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 September 2018 (2 pages)
26 September 2018Appointment of a voluntary liquidator (3 pages)
2 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-10
(1 page)
2 September 2018Declaration of solvency (5 pages)
16 April 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
25 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
17 May 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 April 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
10 March 2016Registered office address changed from C/O Mills 14 Summer Gardens Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 12 Gorse Close Rugby CV22 6SJ to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 14 Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 14 Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Registered office address changed from 12 Gorse Close Rugby CV22 6SJ to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page)
10 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Registered office address changed from C/O Mills 14 Summer Gardens Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016 (1 page)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Secretary's details changed for Mrs Patricia Margaret Mcmurran on 5 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Patricia Margaret Mcmurran on 5 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Patricia Margaret Mcmurran on 5 March 2011 (2 pages)
6 March 2011Secretary's details changed for Patricia Margaret Mcmurran on 5 March 2011 (2 pages)
6 March 2011Director's details changed for Mr John Stewart Mcmurran on 5 March 2011 (2 pages)
6 March 2011Director's details changed for Mr John Stewart Mcmurran on 5 March 2011 (2 pages)
6 March 2011Director's details changed for Mr John Stewart Mcmurran on 5 March 2011 (2 pages)
6 March 2011Secretary's details changed for Patricia Margaret Mcmurran on 5 March 2011 (2 pages)
6 March 2011Secretary's details changed for Patricia Margaret Mcmurran on 5 March 2011 (2 pages)
6 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
28 June 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
26 March 2010Director's details changed for John Stewart Mcmurran on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Stewart Mcmurran on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
14 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
1 September 2008Return made up to 14/02/08; full list of members (3 pages)
1 September 2008Return made up to 14/02/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
30 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
7 November 2007Registered office changed on 07/11/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
7 November 2007Registered office changed on 07/11/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Secretary resigned (1 page)
24 April 2007Company name changed mandarin (0176) LIMITED\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed mandarin (0176) LIMITED\certificate issued on 24/04/07 (2 pages)
14 February 2007Incorporation (15 pages)
14 February 2007Incorporation (15 pages)