Company NameJCM Heating & Renewables Limited
Company StatusDissolved
Company Number08378421
CategoryPrivate Limited Company
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date17 February 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jonathan Charles Mitten
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameMiss Catherine Ann Mitten
StatusClosed
Appointed28 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Stephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(5 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sale Rugby Club Heywood Road
Sale
Cheshire
M33 3WB

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

17 February 2021Final Gazette dissolved following liquidation (1 page)
17 November 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
5 November 2019Liquidators' statement of receipts and payments to 3 September 2019 (15 pages)
16 November 2018Liquidators' statement of receipts and payments to 3 September 2018 (15 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
21 October 2017Liquidators' statement of receipts and payments to 3 September 2017 (15 pages)
21 October 2017Liquidators' statement of receipts and payments to 3 September 2017 (15 pages)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Appointment of a voluntary liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
21 November 2016INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page)
8 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (18 pages)
8 November 2016Liquidators' statement of receipts and payments to 3 September 2016 (18 pages)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
7 September 2016Insolvency:secretary of states certificate of release of liquidator (1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 August 2016Court order INSOLVENCY:re block transfer replacement of liq (13 pages)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Appointment of a voluntary liquidator (2 pages)
24 June 2016Court order insolvency:c/o replacement of liquidator (10 pages)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 September 2015Appointment of a voluntary liquidator (1 page)
21 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
(1 page)
21 September 2015Appointment of a voluntary liquidator (1 page)
18 September 2015Statement of affairs with form 4.19 (6 pages)
18 September 2015Statement of affairs with form 4.19 (6 pages)
3 September 2015Registered office address changed from Unit 1 Sale Rugby Club Heywood Road Sale Cheshire M33 3WB to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from Unit 1 Sale Rugby Club Heywood Road Sale Cheshire M33 3WB to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from Unit 1 Sale Rugby Club Heywood Road Sale Cheshire M33 3WB to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 3 September 2015 (2 pages)
31 March 2015Registration of charge 083784210003, created on 30 March 2015 (13 pages)
31 March 2015Registration of charge 083784210003, created on 30 March 2015 (13 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 November 2014Registration of charge 083784210002, created on 13 November 2014 (22 pages)
17 November 2014Registration of charge 083784210002, created on 13 November 2014 (22 pages)
24 October 2014Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
24 October 2014Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
14 August 2014Compulsory strike-off action has been suspended (1 page)
14 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Secretary's details changed for {officer_name} (1 page)
5 August 2014Secretary's details changed (1 page)
5 August 2014Secretary's details changed (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Secretary's details changed for Miss Catherine Ann Kelly on 30 January 2014 (3 pages)
11 February 2014Secretary's details changed for Miss Catherine Ann Kelly on 30 January 2014 (3 pages)
18 July 2013Appointment of Mr Stephen Diamond as a director (3 pages)
18 July 2013Appointment of Mr Stephen Diamond as a director (3 pages)
16 July 2013Registration of charge 083784210001 (23 pages)
16 July 2013Registration of charge 083784210001 (23 pages)
13 June 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
13 June 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
26 February 2013Registered office address changed from 226 Marsland Road Sale Cheshire M33 3NA on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 226 Marsland Road Sale Cheshire M33 3NA on 26 February 2013 (1 page)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)