Company NameJ M & D Limited
Company StatusDissolved
Company Number06825273
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Daniel Michael Hassall
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(6 months after company formation)
Appointment Duration9 years, 11 months (closed 30 July 2019)
RoleFmcs Sales
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameJulie Hassall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Farm Ridley
Tarporley
Cheshire
CW6 9SD
Director NameMichael Hassall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPool Farm Ridley
Tarporley
Cheshire
CH6 9SD
Wales
Secretary NameJulie Hassall
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Farm Ridley
Tarporley
Cheshire
CW6 9SD

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

30 at £1Daniel Michael Hassal
50.00%
Ordinary D
17 at £1Daniel Hassal
28.33%
Ordinary
13 at £1Trustees Of J.m. & D. Pension Scheme
21.67%
Ordinary

Financials

Year2014
Net Worth£282,716
Cash£7
Current Liabilities£1,239,072

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

9 February 2010Delivered on: 12 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Notice of automatic end of Administration (33 pages)
9 August 2018Administrator's progress report (26 pages)
6 March 2018Statement of administrator's proposal (53 pages)
27 February 2018Statement of affairs with form AM02SOA (9 pages)
12 January 2018Registered office address changed from Unit 5 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 12 January 2018 (2 pages)
12 January 2018Appointment of an administrator (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
16 August 2017Registered office address changed from Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP Wales to Unit 5 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ on 16 August 2017 (1 page)
16 August 2017Registered office address changed from Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP Wales to Unit 5 Castle Farm Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ on 16 August 2017 (1 page)
8 May 2017Registered office address changed from Unit 5, Castle Farm Bickerton Road Cholmondeley Cheshire SY14 8AQ United Kingdom to Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Unit 5, Castle Farm Bickerton Road Cholmondeley Cheshire SY14 8AQ United Kingdom to Unit 1 First Avenue Redwither Business Park, Wrexham Industrial Estate Wrexham LL13 9XP on 8 May 2017 (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 60
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 60
(4 pages)
21 January 2016Registered office address changed from Old Coach House Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ to Unit 5, Castle Farm Bickerton Road Cholmondeley Cheshire SY14 8AQ on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Old Coach House Bickerton Road Cholmondeley Malpas Cheshire SY14 8AQ to Unit 5, Castle Farm Bickerton Road Cholmondeley Cheshire SY14 8AQ on 21 January 2016 (1 page)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60
(4 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 60
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 60
(4 pages)
29 November 2013Statement of capital on 11 November 2013
  • GBP 60
(5 pages)
29 November 2013Statement of capital on 11 November 2013
  • GBP 60
(5 pages)
27 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 140,060
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 140,030
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 140,060
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 140,030
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 140,060
(3 pages)
22 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2013Memorandum and Articles of Association (9 pages)
22 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increased new redeemable preference shares 26/02/2013
(1 page)
22 November 2013Memorandum and Articles of Association (9 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
22 February 2013Director's details changed for Mr Daniel Michael Hassall on 1 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Daniel Michael Hassall on 1 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Daniel Michael Hassall on 1 February 2013 (2 pages)
10 May 2012Accounts for a small company made up to 29 February 2012 (7 pages)
10 May 2012Accounts for a small company made up to 29 February 2012 (7 pages)
9 March 2012Termination of appointment of Michael Hassall as a director (1 page)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Julie Hassall as a secretary (1 page)
9 March 2012Termination of appointment of Julie Hassall as a secretary (1 page)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Michael Hassall as a director (1 page)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 August 2011Registered office address changed from Pool Farm Ridley Tarporley Cheshire CW6 9SD on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Pool Farm Ridley Tarporley Cheshire CW6 9SD on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Pool Farm Ridley Tarporley Cheshire CW6 9SD on 3 August 2011 (1 page)
22 March 2011Termination of appointment of Julie Hassall as a director (1 page)
22 March 2011Termination of appointment of Julie Hassall as a director (1 page)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 April 2010Director's details changed for Julie Hassall on 20 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Daniel Michael Hassall on 20 February 2010 (2 pages)
27 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Michael Hassall on 20 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Daniel Michael Hassall on 20 February 2010 (2 pages)
27 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Julie Hassall on 20 February 2010 (2 pages)
27 April 2010Director's details changed for Michael Hassall on 20 February 2010 (2 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 October 2009Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 19 October 2009 (3 pages)
19 October 2009Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 19 October 2009 (3 pages)
4 September 2009Director appointed daniel michael hassall (1 page)
4 September 2009Director appointed daniel michael hassall (1 page)
30 June 2009Registered office changed on 30/06/2009 from pool farm ridley tarporley cheshire CH6 9SD (1 page)
30 June 2009Registered office changed on 30/06/2009 from pool farm ridley tarporley cheshire CH6 9SD (1 page)
20 February 2009Incorporation (13 pages)
20 February 2009Incorporation (13 pages)