Company NameJ M European Limited
Company StatusDissolved
Company Number04012137
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Andrew Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressMillbrook Station Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4AL
Secretary NameVictoria Jane Marritt
NationalityBritish
StatusClosed
Appointed01 November 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 14 April 2009)
RoleGroom
Correspondence AddressMillbrook Station Lane
Holme On Spalding Moor
York
YO43 4AL
Director NameMichael Howland Simpson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleExecutive
Correspondence Address1 Carlton Avenue
York
North Yorkshire
YO10 3JZ
Secretary NameMr Michael Andrew Simpson
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressMillbrook Station Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4AL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressMillbrook Station Lane
Holme Upon Spalding Moor
York
YO43 4AL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishHolme upon Spalding Moor
WardHowdenshire
Built Up AreaHolme-on-Spalding-Moor

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2006Return made up to 09/06/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
24 August 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/05
(7 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
18 June 2005Particulars of mortgage/charge (6 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Secretary resigned (1 page)
29 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
10 September 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
1 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
1 July 2002Return made up to 09/06/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 March 2002Registered office changed on 28/03/02 from: 50 shipman road millbrook park market weighton YO43 3RB (1 page)
13 November 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 1 pinkneys lane driffield north humberside YO25 6UA (1 page)
12 July 2000Ad 16/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Incorporation (16 pages)