Company NameJM Design Solutions Ltd
Company StatusDissolved
Company Number08057526
CategoryPrivate Limited Company
Incorporation Date4 May 2012(12 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr John Marsh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexander Court Coronation Close
Hoole
CH2 3PZ
Wales

Location

Registered Address28 Windsor Drive 28 Windsor Drive
Grappenhall
Warrington
WA4 2NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

1 at £1Mr John Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,420
Cash£5,074
Current Liabilities£9,526

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (3 pages)
26 June 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 28 Windsor Drive 28 Windsor Drive Grappenhall Warrington WA4 2NU on 26 June 2019 (1 page)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
23 April 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
20 April 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 January 2018Change of details for Mr John Marsh as a person with significant control on 15 January 2018 (2 pages)
12 January 2018Director's details changed for Mr John Marsh on 12 January 2018 (2 pages)
21 September 2017Notification of John Marsh as a person with significant control on 19 September 2017 (2 pages)
21 September 2017Notification of John Marsh as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 October 2016Director's details changed for Mr John Marsh on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr John Marsh on 31 October 2016 (2 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 November 2015Director's details changed for Mr John Marsh on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr John Marsh on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr John Marsh on 3 November 2015 (2 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Director's details changed for Mr John Marsh on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Mr John Marsh on 23 January 2014 (2 pages)
28 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 June 2013Registered office address changed from 15 Whalley Street Warrington Cheshire WA1 3AQ England on 28 June 2013 (1 page)
28 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
28 June 2013Registered office address changed from 15 Whalley Street Warrington Cheshire WA1 3AQ England on 28 June 2013 (1 page)
28 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)