Company NameJMI Associates Ltd
Company StatusDissolved
Company Number07736221
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Joseph Irvine
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
Director NameMr Tristan Alexander Josh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
Director NameDavid Alexander More
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP
Director NameMrs Kim Marie Josh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bradford Road
Idle
Bradford
West Yorkshire
BD10 9PP

Contact

Websitewww.jmi-assoc.com

Location

Registered Address19 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

30 at £1David Irvine
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (3 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 30
(3 pages)
6 November 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 4 Bradford Road Idle Bradford West Yorkshire BD10 9PP to 19 East Parade Harrogate North Yorkshire HG1 5LF on 6 November 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
16 September 2011Termination of appointment of David More as a director (1 page)
16 September 2011Termination of appointment of Kim Josh as a director (1 page)
1 September 2011Termination of appointment of Tristan Josh as a director (1 page)
1 September 2011Appointment of Mrs Kim Marie Josh as a director (2 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)