Company NameJMT Blinds Ltd
Company StatusDissolved
Company Number06255916
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Michael Tanner
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleBlinds Fitting
Country of ResidenceUnited Kingdom
Correspondence Address15 Kestrel Drive
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UW
Secretary NameMrs Jayne Tanner
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCurtain Maker
Country of ResidenceUnited Kingdom
Correspondence Address15 Kestrel Drive
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7UW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address15 Kestrel Drive
Adwick-Le-Street
Doncaster
DN6 7UW
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Director's details changed for Mr John Michael Tanner on 22 May 2010 (2 pages)
23 June 2010Director's details changed for Mr John Michael Tanner on 22 May 2010 (2 pages)
23 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
23 June 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 2
(4 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 July 2009Return made up to 22/05/09; full list of members (3 pages)
8 July 2009Return made up to 22/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 September 2008Return made up to 22/05/08; full list of members (3 pages)
5 September 2008Return made up to 22/05/08; full list of members (3 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
21 July 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Incorporation (13 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Incorporation (13 pages)
22 May 2007Secretary resigned (1 page)