Company NameJ&M Leisure Limited
Company StatusDissolved
Company Number05429172
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jonathan Harold Watson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 South Magdalene
Consett
County Durham
DH8 6RH
Secretary NameJonathan Harold Watson
StatusClosed
Appointed03 February 2010(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address25 South Magdalene
Medomsley
Consett
Co. Durham
DH8 6RH
Director NameMarita Watson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 South Magdalene
Consett
County Durham
DH8 6RH
Secretary NameMarita Watson
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 South Magdalene
Consett
County Durham
DH8 6RH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressConsett Snooker Club
Newmarket Street
Consett
Co Durham
DH8 5LQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

51 at £1Jonathan Harold Watson
51.00%
Ordinary
49 at £1Marita Watson
49.00%
Ordinary

Financials

Year2014
Net Worth-£259,508
Cash£2,000
Current Liabilities£325,967

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015Application to strike the company off the register (3 pages)
10 April 2015Application to strike the company off the register (3 pages)
29 January 2015Restoration by order of the court (4 pages)
29 January 2015Director's details changed for Jonathan Harold Watson on 24 November 2014 (3 pages)
29 January 2015Director's details changed for Jonathan Harold Watson on 24 November 2014 (3 pages)
29 January 2015Restoration by order of the court (4 pages)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
(4 pages)
6 March 2012Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
(4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2010Registered office address changed from 27 Medomsley Road Consett Co Durham DH8 5HE England on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 27 Medomsley Road Consett Co Durham DH8 5HE England on 26 October 2010 (1 page)
23 October 2010Compulsory strike-off action has been suspended (1 page)
23 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Registered office address changed from 25 South Magdalene, Medomsley Consett Co Durham DH8 6RH on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 25 South Magdalene, Medomsley Consett Co Durham DH8 6RH on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 25 South Magdalene, Medomsley Consett Co Durham DH8 6RH on 7 June 2010 (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
18 March 2010Appointment of Jonathan Harold Watson as a secretary (1 page)
18 March 2010Appointment of Jonathan Harold Watson as a secretary (1 page)
3 February 2010Termination of appointment of Marita Watson as a director (1 page)
3 February 2010Termination of appointment of Marita Watson as a director (1 page)
3 February 2010Termination of appointment of Marita Watson as a secretary (1 page)
3 February 2010Termination of appointment of Marita Watson as a secretary (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
28 August 2007Return made up to 19/04/07; full list of members (3 pages)
28 August 2007Return made up to 19/04/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
23 February 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
19 May 2006Return made up to 19/04/06; full list of members (7 pages)
19 May 2006Return made up to 19/04/06; full list of members (7 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
7 October 2005Particulars of mortgage/charge (9 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2005New director appointed (2 pages)
19 April 2005Incorporation (12 pages)
19 April 2005Incorporation (12 pages)