Company NameJJMP Financial Services Limited
Company StatusDissolved
Company Number04467022
CategoryPrivate Limited Company
Incorporation Date21 June 2002(20 years, 11 months ago)
Dissolution Date27 September 2005 (17 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.

Directors

Director NameJohn Alexander Crutchley
Date of BirthApril 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Attingham Drive
Cannock
Staffordshire
WS11 2YB
Director NameMark Antony Attwood
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Moorland Road
Woodsmoor
Stockport
Cheshire
SK2 7AT
Director NamePaul Francis Branford
Date of BirthDecember 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Paxton Avenue
Perton
Wolverhampton
West Midlands
WV6 7SG
Secretary NamePaul Francis Branford
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Paxton Avenue
Perton
Wolverhampton
West Midlands
WV6 7SG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O M Jh&W Richmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
11 October 2004Secretary resigned;director resigned (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
22 November 2003Ad 11/10/02--------- £ si [email protected] (3 pages)
18 November 2003Rescinding 882R (2 pages)
24 September 2003Registered office changed on 24/09/03 from: c/o meacher jones hargreaves and woods murlain house union street chester cheshire CH1 1QP (1 page)
15 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 2003Director resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New secretary appointed;new director appointed (3 pages)
20 January 2003New director appointed (3 pages)
20 January 2003Ad 11/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
19 November 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 September 2002Registered office changed on 27/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
21 June 2002Incorporation (13 pages)