Company NameSSM Investments Ltd
DirectorsGary Peter Dewhurst and Rebecca Claire Dewhurst
Company StatusActive
Company Number04822315
CategoryPrivate Limited Company
Incorporation Date5 July 2003(20 years, 10 months ago)
Previous NamesGJVM Limited and Gap Personnel Franchises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Rebecca Claire Dewhurst
NationalityBritish
StatusCurrent
Appointed31 December 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMrs Rebecca Claire Dewhurst
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Gary Peter Dewhurst
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NameMr Simon Christopher Herbert
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Glen
Gwaenysgor
Rhyl
Flintshire
LL18 6EP
Wales
Secretary NameSarah Sian Herbert
NationalityBritish
StatusResigned
Appointed05 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Glen
Gwaenysgor
Rhyl
Flintshire
LL18 6EP
Wales
Secretary NameRebecca Claire Hopkins
NationalityBritish
StatusResigned
Appointed25 May 2004(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 2006)
RoleCompany Director
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Secretary NameMr Simon Christopher Herbert
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Glen
Gwaenysgor
Rhyl
Flintshire
LL18 6EP
Wales
Secretary NameMr Simon Christopher Herbert
NationalityBritish
StatusResigned
Appointed27 January 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Glen
Gwaenysgor
Rhyl
Flintshire
LL18 6EP
Wales
Director NameMr Jason Alan Fox
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Andrews Close
Tarvin
Chester
Cheshire
CH3 8LN
Wales
Director NameAdrian Mark Gough
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(3 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 November 2007)
RoleFinance Director
Correspondence Address1 Ffordd Caerfyrddin
Rhosddu
Wrexham
LL11 2LD
Wales
Director NameMrs Catherine Ann Bateman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chesney Court
Wrexham Technology Park
Wrexham
Clwyd
LL13 7YP
Wales
Director NameMrs Victoria Anne Roycroft
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2023(20 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Aldford House Park Lane
Pulford
Chester
CH4 9EP
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

90 at £1Gary Dewhurst
75.00%
Ordinary A
30 at £1Gary Dewhurst
25.00%
Ordinary B

Financials

Year2014
Net Worth£71,755
Cash£11,379
Current Liabilities£322,086

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

3 January 2007Delivered on: 5 January 2007
Persons entitled: Gary Dewhurst, Rebecca Dewhurst and Robert Graham Trustees Limited as Trustees for the Timebeing of the Gap Pension Scheme, C/O Robert Graham and Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 April 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
8 April 2024Termination of appointment of Victoria Anne Roycroft as a director on 8 April 2024 (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
22 November 2023Appointment of Mrs Victoria Anne Roycroft as a director on 13 November 2023 (2 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Registered office address changed from 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP to Military House 24 Castle Street Chester Cheshire CH1 2DS on 27 December 2017 (1 page)
7 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
5 January 2016Termination of appointment of Catherine Ann Bateman as a director on 12 October 2015 (1 page)
5 January 2016Termination of appointment of Catherine Ann Bateman as a director on 12 October 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(5 pages)
10 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(5 pages)
10 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 120
(5 pages)
29 May 2015Company name changed gap personnel franchises LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 May 2015Company name changed gap personnel franchises LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(5 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(5 pages)
28 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 120
(5 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 120
(5 pages)
26 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 120
(5 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
29 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
15 July 2011Director's details changed for Mrs Catherine Ann Bateman on 20 June 2011 (2 pages)
15 July 2011Secretary's details changed for Mrs Rebecca Claire Dewhurst on 20 June 2011 (1 page)
15 July 2011Director's details changed for Mr Gary Peter Dewhurst on 20 June 2011 (2 pages)
15 July 2011Director's details changed for Mr Gary Peter Dewhurst on 20 June 2011 (2 pages)
15 July 2011Secretary's details changed for Mrs Rebecca Claire Dewhurst on 20 June 2011 (1 page)
15 July 2011Director's details changed for Mrs Catherine Ann Bateman on 20 June 2011 (2 pages)
11 November 2010Appointment of a director (2 pages)
11 November 2010Appointment of a director (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
29 December 2009Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages)
29 December 2009Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 5 July 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 July 2008 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 July 2008 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 July 2008 with a full list of shareholders (4 pages)
17 October 2009Registered office address changed from New Foundry Buildings, Gutter Hill, Johnstown Wrexham LL14 1LY on 17 October 2009 (1 page)
17 October 2009Registered office address changed from New Foundry Buildings, Gutter Hill, Johnstown Wrexham LL14 1LY on 17 October 2009 (1 page)
21 July 2009Director appointed mrs catherine ann bateman (2 pages)
21 July 2009Director appointed mrs catherine ann bateman (2 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Appointment terminated director jason fox (1 page)
11 August 2008Appointment terminated director jason fox (1 page)
12 June 2008Director appointed gary peter dewhurst (2 pages)
12 June 2008Director appointed gary peter dewhurst (2 pages)
8 May 2008Return made up to 05/07/07; full list of members (4 pages)
8 May 2008Return made up to 05/07/07; full list of members (4 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
5 January 2007Particulars of mortgage/charge (7 pages)
5 January 2007Particulars of mortgage/charge (7 pages)
24 August 2006Return made up to 05/07/06; full list of members (3 pages)
24 August 2006Return made up to 05/07/06; full list of members (3 pages)
1 June 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2006Full accounts made up to 31 December 2005 (12 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
13 March 2006Registered office changed on 13/03/06 from: broughton house threapwood malpas cheshire SY14 7AN (1 page)
13 March 2006Registered office changed on 13/03/06 from: broughton house threapwood malpas cheshire SY14 7AN (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
12 January 2006Full accounts made up to 31 December 2004 (12 pages)
12 January 2006Full accounts made up to 31 December 2004 (12 pages)
20 July 2005Return made up to 05/07/05; full list of members (6 pages)
20 July 2005Return made up to 05/07/05; full list of members (6 pages)
11 May 2005Company name changed gjvm LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed gjvm LIMITED\certificate issued on 11/05/05 (2 pages)
26 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 September 2004Registered office changed on 03/09/04 from: bryn glen gwaenysgor flintshire LL18 6EP (1 page)
3 September 2004Registered office changed on 03/09/04 from: bryn glen gwaenysgor flintshire LL18 6EP (1 page)
3 September 2004Return made up to 05/07/04; full list of members (6 pages)
3 September 2004Return made up to 05/07/04; full list of members (6 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
5 July 2003Incorporation (27 pages)
5 July 2003Incorporation (27 pages)