Company NameJMS Leasing Limited
Company StatusDissolved
Company Number06866486
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date5 October 2016 (7 years, 5 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 Paul Simnock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Michleham Down
Woodside Park
London
N12 7JJ
Director NameTriple Point Investment Management Llp (Corporation)
StatusClosed
Appointed01 April 2009(same day as company formation)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameTriple Point Administration Llp (Corporation)
StatusClosed
Appointed01 March 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2016)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Secretary NameCh Business Services Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£16,060
Cash£5,635
Current Liabilities£2,025

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a members' voluntary winding up (8 pages)
20 May 2015Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 20 May 2015 (2 pages)
18 May 2015Declaration of solvency (3 pages)
18 May 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Director's details changed for Triple Point Investment Management Llp on 13 June 2014 (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(7 pages)
7 April 2015Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(7 pages)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
2 March 2015Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Ch Business Services Limited as a secretary on 1 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000
(6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 June 2009Ad 06/04/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
1 April 2009Incorporation (15 pages)