Company NameJEMM Motor Company Limited
Company StatusDissolved
Company Number08894310
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nicola Anne Pearce
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address208 Wigan Road
Hindley
Wigan
WN2 3BU
Director NameMr Craig Pearce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 September 2019)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address208 Wigan Road
Hindley
Wigan
Lancashire
WN2 3BU

Location

Registered Address208 Wigan Road
Hindley
Wigan
Lancashire
WN2 3BU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Nicola Pearce
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Confirmation statement made on 25 September 2019 with updates (3 pages)
25 September 2019Termination of appointment of Craig Pearce as a director on 16 September 2019 (1 page)
16 April 2019Appointment of Mr Craig Pearce as a director on 5 February 2019 (2 pages)
16 April 2019Termination of appointment of Nicola Anne Pearce as a director on 5 February 2019 (1 page)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018Total exemption full accounts made up to 28 February 2017 (11 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Compulsory strike-off action has been discontinued (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 October 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 June 2017Director's details changed for Mrs Nicola Anne Pearce on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Nicola Anne Pearce on 30 June 2017 (2 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 May 2016Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX to 208 Wigan Road Hindley Wigan Lancashire WN2 3BU on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX to 208 Wigan Road Hindley Wigan Lancashire WN2 3BU on 20 May 2016 (1 page)
6 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
9 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2016Registered office address changed from Levine House 233 Wigan Road Ashton in Makerfield Wigan Lancashire WN4 9SR to Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX on 9 March 2016 (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Registered office address changed from Levine House 233 Wigan Road Ashton in Makerfield Wigan Lancashire WN4 9SR to Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX on 9 March 2016 (2 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(27 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
(27 pages)