Company NameJMF Sales Ltd
Company StatusDissolved
Company Number07532188
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMrs Lisa Brigette Abbott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(8 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJmf Sales Ltd Dock Street
Fleetwood
Lancashire
FY7 6NU
Director NameMr Mark Stuart Abbott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(8 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJmf Sales Ltd Dock Street
Fleetwood
Lancashire
FY7 6NU
Director NameJosephine Garcia
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Linderbreck Lane
Poulton-Le-Fylde
Lancs
FY6 8FJ

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,870
Cash£697
Current Liabilities£43,700

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 November 2017Liquidators' statement of receipts and payments to 20 October 2017 (17 pages)
1 November 2017Liquidators' statement of receipts and payments to 20 October 2016 (14 pages)
24 November 2015Liquidators statement of receipts and payments to 20 October 2015 (14 pages)
24 November 2015Liquidators' statement of receipts and payments to 20 October 2015 (14 pages)
6 November 2014Registered office address changed from C/O Colour Banners Dock Street Fleetwood Lancashire FY7 6NU to 3 Hardman Street Manchester M3 3HF on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from C/O Colour Banners Dock Street Fleetwood Lancashire FY7 6NU to 3 Hardman Street Manchester M3 3HF on 6 November 2014 (2 pages)
4 November 2014Appointment of a voluntary liquidator (1 page)
4 November 2014Statement of affairs with form 4.19 (6 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 March 2013Director's details changed for Mr Mark Stuart Abbott on 15 February 2013 (2 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 November 2012Registered office address changed from 112-114 Whitegate Drive Blackpool Lancs FY3 9XH on 19 November 2012 (1 page)
21 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
23 November 2011Termination of appointment of Josephine Garcia as a director (1 page)
9 November 2011Appointment of Mrs Lisa Brigette Abbott as a director (2 pages)
9 November 2011Appointment of Mr Mark Stuart Abbott as a director (2 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)