Company NameJ M (Maidstone) Ltd
Company StatusDissolved
Company Number06053755
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameYorvale (Maidstone) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy John Binnian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT
Director NameMr Matthew David Cormack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Throstle Nest Drive
Harrogate
HG2 9PB
Secretary NameMr Jeremy John Binnian
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT

Location

Registered Address4 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Yorvale Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,837
Cash£13,195
Current Liabilities£1,068,950

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2015Voluntary strike-off action has been suspended (1 page)
9 July 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
5 December 2014Receiver's abstract of receipts and payments to 13 November 2014 (2 pages)
5 December 2014Receiver's abstract of receipts and payments to 13 November 2014 (2 pages)
28 November 2014Notice of ceasing to act as receiver or manager (8 pages)
28 November 2014Notice of ceasing to act as receiver or manager (8 pages)
26 November 2014Receiver's abstract of receipts and payments to 27 August 2014 (2 pages)
26 November 2014Receiver's abstract of receipts and payments to 27 August 2014 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 27 February 2014 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 27 February 2014 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 27 August 2013 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 27 February 2013 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 27 August 2013 (2 pages)
8 May 2014Receiver's abstract of receipts and payments to 27 February 2013 (2 pages)
5 March 2012Notice of appointment of receiver or manager (3 pages)
5 March 2012Notice of appointment of receiver or manager (3 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(5 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
(5 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 September 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a small company made up to 31 October 2009 (6 pages)
6 October 2010Accounts for a small company made up to 31 October 2009 (6 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 February 2010Company name changed yorvale (maidstone) LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
6 February 2010Change of name notice (3 pages)
6 February 2010Company name changed yorvale (maidstone) LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-29
(2 pages)
6 February 2010Change of name notice (3 pages)
27 August 2009Full accounts made up to 31 October 2008 (12 pages)
27 August 2009Full accounts made up to 31 October 2008 (12 pages)
17 March 2009Return made up to 16/01/09; full list of members (3 pages)
17 March 2009Return made up to 16/01/09; full list of members (3 pages)
22 August 2008Full accounts made up to 31 October 2007 (12 pages)
22 August 2008Full accounts made up to 31 October 2007 (12 pages)
13 February 2008Return made up to 16/01/08; full list of members (2 pages)
13 February 2008Return made up to 16/01/08; full list of members (2 pages)
2 June 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
2 June 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
3 May 2007Particulars of mortgage/charge (7 pages)
3 May 2007Particulars of mortgage/charge (7 pages)
26 February 2007Registered office changed on 26/02/07 from: ship canal house king street manchester M2 4WB (1 page)
26 February 2007Registered office changed on 26/02/07 from: ship canal house king street manchester M2 4WB (1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2007Incorporation (18 pages)
16 January 2007Incorporation (18 pages)