Company NameJ.M. Mortgage Consultants Ltd
Company StatusDissolved
Company Number05175130
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John Anthony Mulcaster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleMortage Adviser
Country of ResidenceUnited Kingdom
Correspondence Address26 Abbey Court
Normandy
Middlesbrough
Cleveland
TS6 9BU
Secretary NameMrs Anne Mulcaster
NationalityBritish
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Abbey Court
Normanby
Middlesbrough
TS6 9BU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered Address26 Abbey Court
Normanby
Middlesbrough
TS6 9BU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardTeesville
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 August 2009Return made up to 09/07/09; full list of members (3 pages)
25 August 2009Return made up to 09/07/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 December 2008Director's Change of Particulars / john mulcaster / 05/12/2008 / HouseName/Number was: , now: 26; Street was: 50 kinwych road, now: abbey court (1 page)
5 December 2008Director's change of particulars / john mulcaster / 05/12/2008 (1 page)
5 December 2008Return made up to 09/07/08; full list of members (3 pages)
5 December 2008Return made up to 09/07/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 09/07/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
18 July 2006Return made up to 09/07/06; full list of members (6 pages)
27 January 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
27 January 2006Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
18 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2005Return made up to 09/07/05; full list of members (6 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 4 high street norton stockton on tees TS20 1DN (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 4 high street norton stockton on tees TS20 1DN (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
9 July 2004Incorporation (20 pages)