Company NameJ M Locum Services Ltd
Company StatusDissolved
Company Number06393669
CategoryPrivate Limited Company
Incorporation Date9 October 2007(16 years, 5 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jesus Mendoza
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAlvar Nunez No 1 Edifico Colon
Portal 5
El Puerto De Santa Maria
Cadiz 11500
Spain
Secretary NameNerea Velarde
NationalityBritish
StatusClosed
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAlvar Nunez No 1 Edifico Colon
Portal 5
El Puerto De Santa Maria
Cadiz 11500
Spain

Location

Registered Address204 Mauldeth Rd
Burnage
Manchester
Greater Manchester
M19 1AJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (4 pages)
21 December 2011Application to strike the company off the register (4 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
1 October 2010Registered office address changed from Flat 205, 63 Bloom St Manchester Greater Manchester M1 3LR on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Flat 205, 63 Bloom St Manchester Greater Manchester M1 3LR on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Flat 205, 63 Bloom St Manchester Greater Manchester M1 3LR on 1 October 2010 (1 page)
30 September 2010Director's details changed for Jesus Mendoza on 30 September 2010 (3 pages)
30 September 2010Secretary's details changed for Nerea Velarde on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Jesus Mendoza on 30 September 2010 (3 pages)
30 September 2010Secretary's details changed for Nerea Velarde on 30 September 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
2 October 2009Return made up to 30/09/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 October 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
31 October 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
15 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2007Incorporation (16 pages)
9 October 2007Incorporation (16 pages)