Company NameJMO Associates Limited
Company StatusDissolved
Company Number06437205
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 4 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJimmy Yeu Chian Mo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleProject Manager
Correspondence Address61 Nicolas Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LG
Secretary NameClaire Hinsley Mo
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Nicolas Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LG

Location

Registered AddressOak House
Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£39,633
Cash£50,516
Current Liabilities£10,883

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011Application to strike the company off the register (4 pages)
26 August 2011Application to strike the company off the register (4 pages)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 May 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
23 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
(5 pages)
10 January 2011Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
(5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
16 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
25 January 2010Registered office address changed from Ascot Sinclair Associates Ltd Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Ascot Sinclair Associates Ltd Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS on 25 January 2010 (1 page)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 December 2008Return made up to 26/11/08; full list of members (3 pages)
12 December 2008Return made up to 26/11/08; full list of members (3 pages)
22 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 May 2008Nc inc already adjusted 20/03/08 (2 pages)
1 May 2008Nc inc already adjusted 20/03/08 (2 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2008Ad 20/03/08 gbp si 90@1=90 gbp ic 10/100 (2 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2008Ad 20/03/08\gbp si 90@1=90\gbp ic 10/100\ (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 61 nicolas road, chorlton cum hardy, manchester lancashire M21 9LG (1 page)
13 February 2008Registered office changed on 13/02/08 from: 61 nicolas road, chorlton cum hardy, manchester lancashire M21 9LG (1 page)
26 November 2007Incorporation (11 pages)
26 November 2007Incorporation (11 pages)