Company NameJMS Insulation Limited
DirectorsInga Stampe Jensen and James Edward Sheard
Company StatusLiquidation
Company Number02784994
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Inga Stampe Jensen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed29 January 1993(same day as company formation)
RoleSecretary
Correspondence AddressBelgrave House Belgrave Avenue
Ossett
West Yorkshire
WF5 0AG
Director NameMr James Edward Sheard
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 1993(same day as company formation)
RoleInsulation Contractor
Correspondence AddressBelgrave House Belgrave Avenue
Ossett
West Yorkshire
WF5 0AG
Secretary NameMrs Inga Stampe Jensen
NationalityDanish
StatusCurrent
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBelgrave House Belgrave Avenue
Ossett
West Yorkshire
WF5 0AG
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2001
Cash£8,729
Current Liabilities£21,270

Accounts

Latest Accounts30 April 2001 (23 years ago)
Next Accounts Due28 February 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due12 February 2017 (overdue)

Filing History

16 November 2005Registered office changed on 16/11/05 from: the warehouse queens terrace ossett west yorkshire WF5 8AP (1 page)
11 February 2004Order of court to wind up (3 pages)
21 October 2003Strike-off action suspended (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 January 2001Return made up to 29/01/01; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 February 2000Return made up to 29/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1999Return made up to 29/01/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 August 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
10 February 1998Return made up to 29/01/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 March 1997Return made up to 29/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 February 1996Return made up to 29/01/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)