Company NameJJMP Legal Services Limited
Company StatusDissolved
Company Number04526320
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)
Dissolution Date11 May 2004 (19 years, 11 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 NamePaul Francis Branford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Paxton Avenue
Perton
Wolverhampton
West Midlands
WV6 7SG
Director NameJohn Alexander Crutchley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Attingham Drive
Cannock
Staffordshire
WS11 2YB
Secretary NamePaul Francis Branford
NationalityBritish
StatusClosed
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Paxton Avenue
Perton
Wolverhampton
West Midlands
WV6 7SG
Director NameMr Mark Attwood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ferndene Road
Withington
Manchester
M20 4TN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
27 October 2003Director resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: murlain house union street chester CH1 1QP (1 page)
16 September 2003Return made up to 04/09/03; full list of members (7 pages)
17 October 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: meacher jones and co murlain house, union street chester CH1 1QP (1 page)
27 September 2002Secretary resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)