Company NameJ & M Homes (North West) Limited
Company StatusDissolved
Company Number07436805
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Craig Barry Jones
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 260-268 Chapel Street
Salford
M3 5JZ
Director NameMr Steven James Mort
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 260-268 Chapel Street
Salford
M3 5JZ
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressBank House
260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £0.5Craig Barry Jones
50.00%
Ordinary
1 at £0.5Steven James Mort
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,770
Current Liabilities£5,770

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

23 August 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
16 January 2017Confirmation statement made on 11 November 2016 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 February 2013Director's details changed for Mr Steven James Mort on 10 October 2012 (2 pages)
4 February 2013Director's details changed for Mr Craig Barry Jones on 10 October 2012 (2 pages)
4 February 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
19 November 2010Appointment of Mr Craig Barry Jones as a director (2 pages)
19 November 2010Appointment of Mr Steven James Mort as a director (2 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 November 2010Termination of appointment of John Carter as a director (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)