Company NameJ & M Partitions Limited
Company StatusDissolved
Company Number06268059
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 10 months ago)
Dissolution Date16 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr James Howells
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RolePartitioner
Country of ResidenceEngland
Correspondence Address14 Oakland Terrace
Edlington
Doncaster
South Yorkshire
DN12 1AA
Director NameMark Nigel Wheat
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RolePartitioner
Country of ResidenceUnited Kingdom
Correspondence Address12 Douglas Road
Doncaster
South Yorkshire
DN4 0UB
Secretary NameMark Nigel Wheat
NationalityBritish
StatusClosed
Appointed04 June 2007(same day as company formation)
RolePartitioner
Country of ResidenceUnited Kingdom
Correspondence Address12 Douglas Road
Doncaster
South Yorkshire
DN4 0UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£171
Cash£51
Current Liabilities£18,326

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 November 2016Final Gazette dissolved following liquidation (1 page)
16 August 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
17 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (9 pages)
24 June 2015Liquidators statement of receipts and payments to 26 April 2015 (12 pages)
24 June 2015Liquidators' statement of receipts and payments to 26 April 2015 (12 pages)
3 July 2014Liquidators statement of receipts and payments to 26 April 2014 (12 pages)
3 July 2014Liquidators' statement of receipts and payments to 26 April 2014 (12 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
14 June 2013Liquidators statement of receipts and payments to 26 April 2013 (7 pages)
14 June 2013Liquidators' statement of receipts and payments to 26 April 2013 (7 pages)
8 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2012Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Po Box 978 Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 8 May 2012 (2 pages)
8 May 2012Statement of affairs with form 4.19 (6 pages)
8 May 2012Appointment of a voluntary liquidator (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(5 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 100
(5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mark Nigel Wheat on 4 June 2010 (2 pages)
30 June 2010Director's details changed for Mark Nigel Wheat on 4 June 2010 (2 pages)
30 June 2010Director's details changed for James Howells on 4 June 2010 (2 pages)
30 June 2010Director's details changed for James Howells on 4 June 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Return made up to 04/06/09; full list of members (4 pages)
12 November 2008Return made up to 04/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2007Registered office changed on 05/11/07 from: 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page)
6 July 2007Ad 11/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed;new director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
4 June 2007Incorporation (16 pages)