Company NameJJMP Holdings Limited
Company StatusDissolved
Company Number04471681
CategoryPrivate Limited Company
Incorporation Date27 June 2002(20 years, 11 months ago)
Dissolution Date27 September 2005 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Alexander Crutchley
Date of BirthApril 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Attingham Drive
Cannock
Staffordshire
WS11 2YB
Director NameDawn Paulette Jones
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address17 Village Farm
Church Minshull
Nantwich
Cheshire
CW5 6EG
Director NameMark Antony Attwood
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 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
Appointed27 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
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Paxton Avenue
Perton
Wolverhampton
West Midlands
WV6 7SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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
Current Liabilities£426

Accounts

Latest Accounts31 March 2003 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
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 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 December 2003Director resigned (1 page)
5 December 2003Ad 28/06/03--------- £ si [email protected]=1 £ ic 99/100 (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)
25 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003New director appointed (2 pages)
17 December 2002Ad 28/06/02--------- £ si [email protected]=98 £ ic 1/99 (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: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Incorporation (16 pages)