Company NameJ&M Resources Limited
Company StatusDissolved
Company Number06614741
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Myra Barr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Birtlespool Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5JZ
Director NameJanet Dickinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Secretary NameMrs Myra Barr
NationalityBritish
StatusClosed
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Birtlespool Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5JZ

Location

Registered Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
22 June 2010Director's details changed for Myra Barr on 1 October 2009 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Janet Dickinson on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 200
(5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 200
(5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Janet Dickinson on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 200
(5 pages)
22 June 2010Director's details changed for Myra Barr on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Myra Barr on 1 October 2009 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Janet Dickinson on 1 October 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 August 2009Accounts made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
30 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2008Incorporation (18 pages)
9 June 2008Incorporation (18 pages)