Company NameJomaro Ltd.
DirectorTimothy John Marshall
Company StatusDissolved
Company Number03665293
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Timothy John Marshall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1998(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address15 Oakwood Park
Pollington
Goole
North Humberside
DN14 0DB
Secretary NameAnn Marshall
NationalityBritish
StatusCurrent
Appointed10 November 1998(same day as company formation)
RoleAccounts Clerk
Correspondence Address15 Oakwood Park
Pollington
Goole
North Humberside
DN14 0DB
Director NameAnn Marshall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(same day as company formation)
RoleAccounts Clerk
Correspondence Address15 Oakwood Park
Pollington
Goole
North Humberside
DN14 0DB
Director NameMark Joseph Balmer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2003)
RoleKitchen Fitter
Correspondence Address89 Charles Street
Selby
North Yorkshire
YO8 4YG
Director NamePaul Andrew Pritchard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2005)
RoleContracts Manager
Correspondence Address85 Springfield Avenue
Brough
Eroy
HU15 1BX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Jacksons Jolliffe Cork
Richmond House White Rose Way
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£2,451
Cash£10
Current Liabilities£75,309

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 December 2006Dissolved (1 page)
19 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
1 September 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2005Statement of affairs (6 pages)
20 July 2005Registered office changed on 20/07/05 from: edenthorpe grove road rotherham south yorkshire S60 2ER (1 page)
5 April 2005Director resigned (1 page)
10 November 2004Return made up to 01/11/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
9 June 2003New director appointed (2 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Return made up to 10/11/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 December 2001Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 10/11/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 January 2001Return made up to 10/11/00; full list of members (6 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
8 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 April 2000Return made up to 10/11/99; full list of members (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
11 November 1998Secretary resigned (1 page)
10 November 1998Incorporation (16 pages)