Company NameJM Control Design Solutions Ltd
Company StatusDissolved
Company Number07919348
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jason Warren Anthony Mohamed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address50 Partisan Green
Westbrook
Warrington
WA5 7AA
Secretary NameMrs Ann June Mohamed
StatusClosed
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address50 Partisan Green
Westbrook
Warrington
WA5 7AA

Location

Registered AddressC/O Redstone Accountancy
28 Kansas Avenue
Salford
M50 2GL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ann June Mohamed
50.00%
Ordinary
1 at £1Jason Warren Anthony Mohamed
50.00%
Ordinary

Financials

Year2014
Net Worth£236
Cash£87
Current Liabilities£17,835

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
27 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
20 May 2019Registered office address changed from C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB United Kingdom to C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 20 May 2019 (1 page)
3 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 October 2018Registered office address changed from White & Company Ltd 6th Floor Blackfriars House Parsonage Manchester M3 2JA to C/O Redstone Accountancy Services, Suite 617, 1 Lowry Plaza the Quays Salford M50 3UB on 9 October 2018 (1 page)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
3 December 2015Secretary's details changed for Mrs Ann June Mohamed on 2 December 2015 (1 page)
3 December 2015Secretary's details changed for Mrs Ann June Mohamed on 2 December 2015 (1 page)
3 December 2015Director's details changed for Mr Jason Warren Anthony Mohamed on 2 December 2015 (2 pages)
3 December 2015Secretary's details changed for Mrs Ann June Mohamed on 2 December 2015 (1 page)
3 December 2015Director's details changed for Mr Jason Warren Anthony Mohamed on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Jason Warren Anthony Mohamed on 2 December 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 25 January 2014
  • GBP 2
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 25 January 2014
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
10 January 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester M3 2JA on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester M3 2JA on 10 January 2013 (1 page)
25 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 May 2012 (2 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)