Company NameJCM Disposals Limited
Company StatusDissolved
Company Number03743461
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameJoseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(11 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (closed 04 December 2012)
RoleManager
Correspondence Address12 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Secretary NameKenneth Hilton Knowlson
NationalityBritish
StatusClosed
Appointed19 January 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 04 December 2012)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameJoseph Musgrave
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Valley Drive
Hartlepool
TS26 0AL
Secretary NameMiss Claire Louise Wilkinson
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Amble Close
Hartlepool
TS26 0ER
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Director NameWilliam John Rowe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2003)
RoleCompany Director
Correspondence AddressFlat 1 New Hereford House
117-129 Park Street Mayfair
London
W1K 7JB
Secretary NamePaul Grylls
NationalityBritish
StatusResigned
Appointed31 March 2003(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£14,451
Cash£112
Current Liabilities£1,710

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
11 February 2012Voluntary strike-off action has been suspended (1 page)
11 February 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
15 August 2011Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Kenneth Hilton Knowlson on 15 August 2011 (1 page)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 4
(4 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 4
(4 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
12 May 2009Registered office changed on 12/05/2009 from jcm house royce avenue cowpen industrial estate billingham TS23 4BX (1 page)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
23 March 2009Return made up to 21/03/09; full list of members (3 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
9 September 2008Secretary appointed kenneth hilton knowlson (1 page)
9 September 2008Secretary appointed kenneth hilton knowlson (1 page)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 21/03/07; full list of members (2 pages)
27 March 2007Return made up to 21/03/07; full list of members (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
16 June 2006Return made up to 21/03/06; full list of members (2 pages)
16 June 2006Return made up to 21/03/06; full list of members (2 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 21/03/05; full list of members (3 pages)
13 June 2005Return made up to 21/03/05; full list of members (3 pages)
17 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2004Return made up to 21/03/04; full list of members (7 pages)
30 December 2003Full accounts made up to 31 March 2002 (10 pages)
30 December 2003Full accounts made up to 31 March 2002 (10 pages)
6 August 2003Auditor's resignation (1 page)
6 August 2003Auditor's resignation (1 page)
24 June 2003Return made up to 21/03/03; full list of members (7 pages)
24 June 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2002Return made up to 21/03/02; full list of members (8 pages)
11 December 2001Declaration of assistance for shares acquisition (9 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 December 2001Declaration of assistance for shares acquisition (9 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 December 2001Particulars of mortgage/charge (7 pages)
8 December 2001Particulars of mortgage/charge (7 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
17 September 2001New director appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: jcm house leeholme road billingham cleveland TS23 3TA (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: jcm house leeholme road billingham cleveland TS23 3TA (1 page)
28 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
9 June 2000Return made up to 30/03/00; full list of members (8 pages)
9 June 2000Return made up to 30/03/00; full list of members (8 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 April 2000Secretary's particulars changed (1 page)
5 April 2000Ad 09/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
30 March 1999Incorporation (21 pages)