Company NameI.J.M. Decorators Limited
Company StatusDissolved
Company Number04716237
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameIan John Munnerley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address19 Mannington Close
Meols
Wirral
CH47 0NX
Wales
Secretary NameTracy Anne Munnerley
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Mannington Close
Meols
Wirral
CH47 0NX
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Adam Daniel French
NationalityBritish
StatusResigned
Appointed09 February 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2013)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address24a Queens Road
Hoylake
Wirral
Merseyside
CH47 2AH
Wales

Location

Registered Address392-394 Hoylake Road
Moreton
Wirral
Merseyside
CH46 6DF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1I.j. Munnerley
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£6,739

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
4 July 2022Application to strike the company off the register (3 pages)
26 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
19 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
29 May 2020Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Termination of appointment of Adam French as a secretary (1 page)
22 April 2013Termination of appointment of Adam French as a secretary (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Ian John Munnerley on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Ian John Munnerley on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Ian John Munnerley on 1 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from hailwood & co 377-379 hoylake road moreton wirral CH46 0RW (1 page)
30 June 2009Registered office changed on 30/06/2009 from hailwood & co 377-379 hoylake road moreton wirral CH46 0RW (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 February 2009Secretary appointed mr adam daniel french (1 page)
9 February 2009Secretary appointed mr adam daniel french (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 May 2006Return made up to 31/03/06; full list of members (6 pages)
24 May 2006Return made up to 31/03/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2005Return made up to 31/03/05; full list of members (6 pages)
26 May 2005Return made up to 31/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 2003Registered office changed on 28/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
31 March 2003Incorporation (18 pages)
31 March 2003Incorporation (18 pages)