Company NameC J M Investments Limited
Company StatusDissolved
Company Number04836667
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Mulkeen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(2 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameMrs Therese Margaret Mulkeen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(1 year, 6 months after company formation)
Appointment Duration14 years (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Secretary NameMr Matthew Bernard Mulkeen
NationalityBritish
StatusClosed
Appointed31 January 2005(1 year, 6 months after company formation)
Appointment Duration14 years (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address561 King Lane
Leeds
West Yorkshire
LS17 5EH
Secretary NameMrs Therese Margaret Mulkeen
NationalityBritish
StatusResigned
Appointed01 August 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameMrs Therese Margaret Mulkeen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address27 Heathfield
Leeds
West Yorkshire
LS16 7AB
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Shareholders

1 at £1Martin Mulkeen
100.00%
Ordinary

Financials

Year2014
Net Worth£173,700
Cash£11,500
Current Liabilities£1,200

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

17 August 2011Delivered on: 18 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ant sums deposited or to be deposited by the company in any deposit account of the company held with the bank.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (3 pages)
1 November 2018Micro company accounts made up to 30 June 2018 (4 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
25 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 July 2016Registered office address changed from 32 Headingley Lane Leeds West Yorkshire LS6 2EB to 27 Heathfield Leeds West Yorkshire LS16 7AB on 26 July 2016 (2 pages)
26 July 2016Registered office address changed from 32 Headingley Lane Leeds West Yorkshire LS6 2EB to 27 Heathfield Leeds West Yorkshire LS16 7AB on 26 July 2016 (2 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(5 pages)
15 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/11/2014 as it was not properly delivered
(16 pages)
15 December 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/11/2014 as it was not properly delivered
(16 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 15/12/2014
(13 pages)
5 November 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 15/12/2014
(13 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(12 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(12 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (13 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (13 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (14 pages)
15 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (14 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (13 pages)
22 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (13 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 September 2009Return made up to 17/07/09; full list of members (7 pages)
7 September 2009Return made up to 17/07/09; full list of members (7 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 December 2008Return made up to 17/07/08; no change of members (6 pages)
27 December 2008Return made up to 17/07/08; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
10 September 2007Return made up to 17/07/07; no change of members (7 pages)
10 September 2007Return made up to 17/07/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
21 July 2006Return made up to 17/07/06; full list of members (7 pages)
21 July 2006Return made up to 17/07/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 March 2006Accounting reference date shortened from 17/07/05 to 30/06/05 (1 page)
31 March 2006Accounting reference date shortened from 17/07/05 to 30/06/05 (1 page)
9 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2005Accounting reference date shortened from 31/07/04 to 17/07/04 (1 page)
17 May 2005Accounting reference date shortened from 31/07/04 to 17/07/04 (1 page)
17 May 2005Total exemption small company accounts made up to 17 July 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 17 July 2004 (4 pages)
6 May 2005New secretary appointed (1 page)
6 May 2005New secretary appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
10 November 2004Return made up to 17/07/04; full list of members (6 pages)
10 November 2004Return made up to 17/07/04; full list of members (6 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (2 pages)
10 September 2003Registered office changed on 10/09/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
10 September 2003Secretary resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)