Company NameJNM Property Developments Limited
Company StatusDissolved
Company Number04836452
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameNigel Geoffrey Hewerdine
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 19 February 2008)
RoleConstruction Project Manager
Correspondence Address58 Norwich Drive
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2TF
Director NameMr Mark Henry Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 19 February 2008)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address28 Jericho Road
Newark
Nottinghamshire
NG24 3GT
Secretary NameMr Mark Henry Jones
NationalityBritish
StatusClosed
Appointed12 August 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 19 February 2008)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address28 Jericho Road
Newark
Nottinghamshire
NG24 3GT
Director NameJonathon Peter Eyre
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(3 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 January 2004)
RoleJoiner
Correspondence Address6 Kelstern Road
Lincoln
Lincolnshire
LN6 3NJ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,584
Current Liabilities£2,703

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2007Application for striking-off (1 page)
10 July 2007Return made up to 17/07/06; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 November 2005Return made up to 17/07/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 February 2005Registered office changed on 08/02/05 from: potterdike house lombard street newark nottinghamshire NG24 1XG (1 page)
22 September 2004Return made up to 17/07/04; full list of members (7 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Director resigned (1 page)
20 August 2003New director appointed (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
17 July 2003Incorporation (15 pages)