Company NameJ.N.M. (Europe) Ltd
Company StatusDissolved
Company Number05647663
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 5 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameCheryl Chadwick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(7 months after company formation)
Appointment Duration3 years, 5 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastholme Farm
Halsham Road, Burstwick
Hull
HU12 9HT
Director NameMark Chadwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(2 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressTithe Place
Tithe Road
Hull
Yorkshire
HU12 8TP
Director NameNicholas Richard Parker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address30 Willow Drive
Kings Wrafe
Brough
North Humberside
HU15 1TR
Director NameMaureen Martha Parker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressDorset House
2 Oaklands
Branston
LN4 1FE
Director NameMark Chadwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2008)
RoleCompany Director
Correspondence AddressEastholme Farm
Halsham Road, Burstwick
Hull
HU12 9HT
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameBanks Cooper Associates Ltd (Corporation)
StatusResigned
Appointed13 February 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2009)
Correspondence Address17 Marina Court
Catsle Street
Hull
HU1 1TJ

Location

Registered AddressTithe Place Tithe Road
Preston
Hull
HU12 8TP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness

Financials

Year2014
Net Worth£55,398
Current Liabilities£84,542

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Registered office changed on 23/06/2009 from 17 marina court castle street hull HU1 1TJ (1 page)
22 June 2009Appointment terminated secretary banks cooper associates LTD (1 page)
12 December 2008Return made up to 07/12/08; full list of members (3 pages)
12 December 2008Appointment terminated director mark chadwick (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
24 January 2008Return made up to 07/12/07; full list of members (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Return made up to 07/12/06; full list of members (3 pages)
3 November 2006Particulars of mortgage/charge (6 pages)
22 September 2006Ad 27/07/06--------- £ si 19900@1=19900 £ ic 100/20000 (1 page)
20 September 2006£ nc 1000/20000 07/07/06 (2 pages)
20 September 2006New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Registered office changed on 16/02/06 from: tithe place, tithe road hull yorkshire HU12 8TP (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
7 December 2005Incorporation (13 pages)