Company NameJM Highways Consulting Limited
Company StatusDissolved
Company Number08607145
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

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

Director

Director NameMr Jawaid Malik
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Queens Drive
Ossett
WF5 0NJ

Location

Registered Address1 Park View Court
St Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Jawaid Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£12,929
Cash£22,619
Current Liabilities£11,434

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 July

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
24 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019Confirmation statement made on 12 July 2018 with no updates (3 pages)
24 January 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 24 January 2019 (2 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
27 September 2017Notification of Jawaid Malik as a person with significant control on 19 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Jawaid Malik as a person with significant control on 19 September 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
12 August 2013Director's details changed for Mr Jawaid Malik on 12 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Jawaid Malik on 12 August 2013 (2 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(23 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(23 pages)