Company NameNM Classic & Retro Limited
DirectorNeil Menear
Company StatusActive
Company Number07590298
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Previous NamesJCCO 271 Limited and N M Wealth Management Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNeil Menear
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
Director NameMr Michael James Blood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Princess Avenue
Didsbury
Manchester
Greater Manchester
M20 6SE
Director NameJc Directors Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameJc Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered Address61 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neil Menear
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
18 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
3 May 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (5 pages)
12 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
28 February 2021Micro company accounts made up to 31 August 2019 (4 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 31 August 2018 (4 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
3 April 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
12 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 November 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
2 July 2014Registered office address changed from 61 Hamilton Square Birkenhead Merseyside CH41 5AT on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 61 Hamilton Square Birkenhead Merseyside CH41 5AT on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 61 Hamilton Square Birkenhead Merseyside CH41 5AT on 2 July 2014 (1 page)
2 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 55 King Street Manchester M2 4LQ United Kingdom on 22 April 2013 (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
15 April 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
18 August 2011Company name changed jcco 271 LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-07-18
(3 pages)
18 August 2011Company name changed jcco 271 LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-07-18
(3 pages)
27 July 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
27 July 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
27 July 2011Termination of appointment of Jc Secretaries Limited as a secretary (2 pages)
27 July 2011Appointment of Neil Menear as a director (3 pages)
27 July 2011Termination of appointment of Jc Directors Limited as a director (2 pages)
27 July 2011Appointment of Neil Menear as a director (3 pages)
27 July 2011Termination of appointment of Michael Blood as a director (2 pages)
27 July 2011Termination of appointment of Michael Blood as a director (2 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-18
(2 pages)
21 July 2011Change of name notice (2 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-18
(2 pages)
21 July 2011Change of name notice (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)