Company NameJ.M.T. Associates Limited
Company StatusDissolved
Company Number02770423
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 5 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Jennifer Mary Taylor
NationalityBritish
StatusClosed
Appointed03 December 1993(1 year after company formation)
Appointment Duration6 years, 1 month (closed 18 January 2000)
RoleCompany Director
Correspondence Address11 Lynwood Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JG
Director NameMiss Amy Veronica Taylor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(6 years, 1 month after company formation)
Appointment Duration1 year (closed 18 January 2000)
RoleSales Negotiator
Correspondence Address38 The Ropery
St Peters Marina
Newcastle Upon Tyne
Tyne & Wear
NE6 1TY
Director NameNigel Love
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year after company formation)
Appointment Duration5 years (resigned 18 December 1998)
RoleConsultant
Correspondence Address14 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAston House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999Application for striking-off (1 page)
26 July 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
12 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 December 1996Return made up to 03/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
28 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 November 1995Return made up to 03/12/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)