Company NameJNM Holdings Limited
Company StatusDissolved
Company Number05839991
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCheryl Chadwick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2006(1 month 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
StatusClosed
Appointed14 September 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 15 December 2009)
RoleRoad Haulage Contractor
Correspondence AddressEastholme Farm
Halsham Road, Burstwick
Hull
HU12 9HT
Director NameMark Chadwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleRoad Haulage Contractor
Correspondence AddressEastholme Farm
Halsham Road, Burstwick
Hull
HU12 9HT
Director NameNicholas Richard Parker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Willow Drive
Kings Wrafe
Brough
North Humberside
HU15 1TR
Secretary NameSimon Banks-Cooper
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Marina Court
Castle Street
Hull
North Humberside
HU1 1TJ
Director NameMaureen Martha Parker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2007)
RoleCompany Director
Correspondence AddressDorset House
2 Oaklands
Branston
LN4 1FE
Secretary NameBanks Cooper Associates Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressC/O Banks Cooper Associates Limited
17 Marina Court
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£20,000

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 LIMITED (1 page)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
3 July 2007Return made up to 07/06/07; full list of members (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
19 September 2006Ad 27/07/06--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
18 September 2006New director appointed (1 page)
18 September 2006£ nc 1000/20000 07/07/06 (2 pages)
18 September 2006Director resigned (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006Secretary resigned (1 page)
7 June 2006Incorporation (12 pages)