Company NameJMC Sales Limited
Company StatusDissolved
Company Number06211562
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameJNC Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJune McNeece
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Co-Op
69 High Street, Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameMark Gorman
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Co-Op
69 High Street, Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Co-Op
69 High Street, Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1June Mcneece
100.00%
Ordinary

Financials

Year2014
Net Worth-£727
Cash£1,078
Current Liabilities£1,805

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for June Mineece on 13 April 2010 (2 pages)
5 May 2010Director's details changed for June Mineece on 13 April 2010 (2 pages)
4 May 2010Secretary's details changed for Mark Gorman on 13 April 2010 (1 page)
4 May 2010Secretary's details changed for Mark Gorman on 13 April 2010 (1 page)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
8 May 2009Return made up to 13/04/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
12 November 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
30 April 2007Memorandum and Articles of Association (12 pages)
30 April 2007Memorandum and Articles of Association (12 pages)
25 April 2007Company name changed jnc sales LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed jnc sales LIMITED\certificate issued on 25/04/07 (2 pages)
13 April 2007Incorporation (16 pages)
13 April 2007Incorporation (16 pages)