Company NameJ M L L Limited
Company StatusDissolved
Company Number06816212
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameJanice Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(same day as company formation)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address166 High Street West
Wallsend
Tyne & Wear
NE28 8HZ

Location

Registered Address14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Janice Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£1,893
Cash£6,796
Current Liabilities£4,903

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Registered office address changed from T & S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX on 1 March 2012 (1 page)
1 March 2012Registered office address changed from T & S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX on 1 March 2012 (1 page)
1 March 2012Registered office address changed from T & S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX on 1 March 2012 (1 page)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
(3 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
(3 pages)
28 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 August 2011Registered office address changed from C/O Last Orders 10 Speculation Place Washington Tyne and Wear NE37 2AL on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from C/O Last Orders 10 Speculation Place Washington Tyne and Wear NE37 2AL on 11 August 2011 (2 pages)
20 June 2011Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB on 20 June 2011 (2 pages)
20 June 2011Annual return made up to 11 February 2011 (13 pages)
20 June 2011Annual return made up to 11 February 2011 (13 pages)
20 June 2011Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB on 20 June 2011 (2 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2010Director's details changed for Janice Brown on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Janice Brown on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Janice Brown on 1 October 2009 (2 pages)
11 February 2009Incorporation (12 pages)
11 February 2009Incorporation (12 pages)