Company NameJ.M. Developments (Grimsby) Limited
Company StatusDissolved
Company Number03408647
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months ago)
Dissolution Date10 November 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Terence Collis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jonathans Garth
Tetney
Grimsby
North East Lincolnshire
DN36 5GA
Director NameMr Matthew Coxon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9a Eastfield
Humberston
Grimsby
North East Lincolnshire
DN36 4TP
Secretary NameMrs Vanessa Margaret Alice Breen
NationalityBritish
StatusClosed
Appointed10 October 2006(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 10 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Gordon Field
Market Rasen
Lincolnshire
LN8 3AD
Director NameMr Stephen Albert Ede
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestfield House Thoresby Road
Tetney
Grimsby
South Humberside
DN36 5JL
Secretary NamePhilip William Ashton
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFalkland Lodge School Lane
Tetney
Grimsby
South Humberside
DN36 5JJ
Secretary NameSally Elizabeth Silvester
NationalityBritish
StatusResigned
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Station Avenue
New Waltham
Grimsby
North East Lincolnshire
DN36 4QS

Location

Registered AddressSuite 2, Stable Court
Hesslewood Business Park Ferriby Road
Hessle
North Humberside
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2014
Net Worth£888,658
Current Liabilities£350,173

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 November 2011Final Gazette dissolved following liquidation (1 page)
10 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2011Final Gazette dissolved following liquidation (1 page)
10 August 2011Return of final meeting in a members' voluntary winding up (10 pages)
10 August 2011Return of final meeting in a members' voluntary winding up (10 pages)
27 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (6 pages)
27 July 2011Liquidators' statement of receipts and payments to 25 May 2011 (6 pages)
27 July 2011Liquidators statement of receipts and payments to 25 May 2011 (6 pages)
7 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2010Declaration of solvency (5 pages)
3 June 2010Declaration of solvency (5 pages)
3 June 2010Appointment of a voluntary liquidator (2 pages)
3 June 2010Appointment of a voluntary liquidator (2 pages)
3 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-26
(1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Registered office address changed from Unit 43 Cleethorpes Business Centre Wilton Road Humberston Grimsby North East Lincolnshire DN36 4AS on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Unit 43 Cleethorpes Business Centre Wilton Road Humberston Grimsby North East Lincolnshire DN36 4AS on 20 May 2010 (1 page)
6 August 2009Return made up to 24/07/09; full list of members (4 pages)
6 August 2009Return made up to 24/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
20 August 2008Return made up to 24/07/08; full list of members (4 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned (1 page)
3 August 2006Return made up to 24/07/06; full list of members (3 pages)
3 August 2006Return made up to 24/07/06; full list of members (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
16 May 2006Registered office changed on 16/05/06 from: c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
16 May 2006Registered office changed on 16/05/06 from: c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 August 2005Return made up to 24/07/05; full list of members (3 pages)
12 August 2005Return made up to 24/07/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 September 2004Return made up to 24/07/04; full list of members (7 pages)
17 September 2004Return made up to 24/07/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 April 2004Registered office changed on 07/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page)
25 July 2003Return made up to 24/07/03; full list of members (7 pages)
25 July 2003Return made up to 24/07/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
24 July 2002Return made up to 24/07/02; full list of members (7 pages)
24 July 2002Return made up to 24/07/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 August 2001Registered office changed on 08/08/01 from: p o box 48 71 high street kingston upon hull HU1 1QT (1 page)
8 August 2001Registered office changed on 08/08/01 from: p o box 48 71 high street kingston upon hull HU1 1QT (1 page)
24 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Return made up to 24/07/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 July 2000Return made up to 24/07/00; full list of members (6 pages)
28 July 2000Return made up to 24/07/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 July 1999Return made up to 24/07/99; full list of members (6 pages)
26 July 1999Return made up to 24/07/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 August 1998Registered office changed on 20/08/98 from: 20 station avenue new waltham grimsby norht east lincolnshire ON36 4QS (1 page)
20 August 1998Registered office changed on 20/08/98 from: 20 station avenue new waltham grimsby norht east lincolnshire ON36 4QS (1 page)
10 August 1998Return made up to 24/07/98; full list of members (6 pages)
10 August 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
24 July 1997Incorporation (16 pages)