Company NameJMAP Developments Limited
Company StatusDissolved
Company Number10812840
CategoryPrivate Limited Company
Incorporation Date11 June 2017(6 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMelanie Hay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Pownall Avenue
Bramhall
Cheshire
SK7 2HE
Director NameMr John David Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Andrew Paul Snell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 30 Greek Street
Stockport
Cheshire
SK3 8AD
Secretary NameMr Paul Anthony Duffy
StatusClosed
Appointed04 July 2017(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressC/O 30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Paul Anthony Duffy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 30 Greek Street
Stockport
Cheshire
SK3 8AD

Location

Registered AddressC/O 30 Greek Street
Stockport
Cheshire
SK3 8AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
24 June 2020Application to strike the company off the register (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 July 2017Appointment of Mr Paul Anthony Duffy as a secretary on 4 July 2017 (2 pages)
6 July 2017Appointment of Mr Paul Anthony Duffy as a secretary on 4 July 2017 (2 pages)
5 July 2017Termination of appointment of Paul Anthony Duffy as a director on 5 July 2017 (1 page)
5 July 2017Notification of Melanie Jane Hay as a person with significant control on 4 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Notification of Melanie Jane Hay as a person with significant control on 4 July 2017 (2 pages)
5 July 2017Notification of Melanie Jane Hay as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Andrew Paul Snell as a person with significant control on 4 July 2017 (2 pages)
5 July 2017Notification of John David Owen as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 75
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 75
(3 pages)
5 July 2017Termination of appointment of Paul Anthony Duffy as a director on 5 July 2017 (1 page)
5 July 2017Notification of Andrew Paul Snell as a person with significant control on 4 July 2017 (2 pages)
5 July 2017Notification of John David Owen as a person with significant control on 4 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Notification of John David Owen as a person with significant control on 4 July 2017 (2 pages)
5 July 2017Notification of Andrew Paul Snell as a person with significant control on 5 July 2017 (2 pages)
11 June 2017Incorporation
Statement of capital on 2017-06-11
  • GBP 4
(38 pages)
11 June 2017Incorporation
Statement of capital on 2017-06-11
  • GBP 4
(38 pages)