Company NameJGM (Doncaster) Limited
Company StatusDissolved
Company Number04912312
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date16 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Gail Marcia Micklethwaite
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevels Farm
Misson Springs
Doncaster
South Yorkshire
DN10 6ET
Secretary NameMrs Gail Micklethwaite
StatusClosed
Appointed10 January 2012(8 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 2018)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameGraham Micklethwaite
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressLevels Farm
Misson Springs
Doncaster
South Yorkshire
DN10 6ET
Secretary NameMartin John Button
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 The Slack
Crowle
Scunthorpe
South Humberside
DN17 4LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

50 at £1Gail Marcia Micklethwaite
50.00%
Ordinary
50 at £1Graham Micklethwaite
50.00%
Ordinary

Financials

Year2014
Net Worth-£553
Cash£81
Current Liabilities£68,279

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2018Final Gazette dissolved following liquidation (1 page)
16 August 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
30 July 2018Removal of liquidator by court order (13 pages)
12 July 2018Appointment of a voluntary liquidator (4 pages)
6 September 2017Registered office address changed from Levels Farm Misson Springs Doncaster South Yorkshire DN10 6ET to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from Levels Farm Misson Springs Doncaster South Yorkshire DN10 6ET to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 September 2017 (2 pages)
1 September 2017Appointment of a voluntary liquidator (1 page)
1 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-14
(1 page)
1 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-14
(1 page)
1 September 2017Statement of affairs (7 pages)
1 September 2017Appointment of a voluntary liquidator (1 page)
1 September 2017Statement of affairs (7 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
13 October 2015Termination of appointment of Graham Micklethwaite as a director on 31 August 2015 (1 page)
13 October 2015Termination of appointment of Graham Micklethwaite as a director on 31 August 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Termination of appointment of Martin Button as a secretary (1 page)
30 January 2012Termination of appointment of Martin Button as a secretary (1 page)
30 January 2012Appointment of Mrs Gail Micklethwaite as a secretary (1 page)
30 January 2012Registered office address changed from 12 the Slack, Crowle Scunthorpe South Humberside DN17 4LZ on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 12 the Slack, Crowle Scunthorpe South Humberside DN17 4LZ on 30 January 2012 (1 page)
30 January 2012Appointment of Mrs Gail Micklethwaite as a secretary (1 page)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Director's details changed for Graham Micklethwaite on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Gail Marcia Micklethwaite on 25 September 2010 (2 pages)
22 October 2010Director's details changed for Graham Micklethwaite on 25 September 2010 (2 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Gail Marcia Micklethwaite on 25 September 2010 (2 pages)
22 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Martin John Button on 20 June 2007 (1 page)
13 October 2009Secretary's details changed for Martin John Button on 20 June 2007 (1 page)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
6 October 2008Return made up to 25/09/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 October 2007Return made up to 25/09/07; full list of members (2 pages)
4 October 2007Return made up to 25/09/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2007Registered office changed on 20/06/07 from: 49 greenleafe avenue, wheatley hills, doncaster south yorkshire DN2 5RD (1 page)
20 June 2007Registered office changed on 20/06/07 from: 49 greenleafe avenue, wheatley hills, doncaster south yorkshire DN2 5RD (1 page)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 October 2006Return made up to 25/09/06; full list of members (3 pages)
12 October 2006Return made up to 25/09/06; full list of members (3 pages)
11 October 2005Return made up to 25/09/05; full list of members (3 pages)
11 October 2005Return made up to 25/09/05; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 25/09/04; full list of members (7 pages)
27 October 2004Return made up to 25/09/04; full list of members (7 pages)
20 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 October 2003Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 October 2003Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
25 September 2003Incorporation (17 pages)
25 September 2003Incorporation (17 pages)