Company NameJM Financial Solutions Limited
Company StatusDissolved
Company Number11496075
CategoryPrivate Limited Company
Incorporation Date2 August 2018(5 years, 8 months ago)
Dissolution Date3 November 2023 (5 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Director

Director NameMr James Mills
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

3 November 2023Final Gazette dissolved following liquidation (1 page)
3 August 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
2 February 2023Registered office address changed from 2 Lakeside Calder Island Way Wakefield WF2 7AW to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 February 2023 (2 pages)
18 January 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-13
(1 page)
18 January 2023Statement of affairs (8 pages)
18 January 2023Appointment of a voluntary liquidator (3 pages)
18 January 2023Registered office address changed from 2 Norfolk Green Leeds West Yorkshire LS7 4QA England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on 18 January 2023 (2 pages)
10 November 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
10 December 2019Director's details changed for Mr James Mills on 28 June 2019 (2 pages)
10 December 2019Change of details for Mr James Mills as a person with significant control on 28 June 2019 (2 pages)
10 December 2019Registered office address changed from 23 Lane End Court Leeds West Yorkshire LS17 7RL United Kingdom to 2 Norfolk Green Leeds West Yorkshire LS7 4QA on 10 December 2019 (1 page)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 August 2018Incorporation
Statement of capital on 2018-08-02
  • GBP 100
(29 pages)