Company NameJCM Merchandising Limited
Company StatusDissolved
Company Number05462262
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)
Previous NameGablegarden Limited

Business Activity

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

Directors

Director NameMr Joseph Christopher Musgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(3 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Secretary NameKenneth Hilton Knowlson
NationalityBritish
StatusClosed
Appointed21 November 2007(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 25 August 2015)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NamePaul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Secretary NamePaul Grylls
NationalityBritish
StatusResigned
Appointed17 June 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eshton
Wynyard Woods
Stockton On Tees
TS22 5GG
Director NameMr Malcolm Ibbotson
Date of BirthMay 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration5 years (resigned 01 August 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Amble Close
Hartlepool
Cleveland
TS26 0EP
Director NameMr Jon Rokk
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(2 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hampstead Gardens
Hartlepool
Cleveland
TS26 0LX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

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

Shareholders

1 at £1Jcm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£547
Cash£369
Current Liabilities£916

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 August 2011Director's details changed for Joseph Christopher Musgrave on 15 August 2011 (2 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)
15 August 2011Director's details changed for Joseph Christopher Musgrave on 15 August 2011 (2 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
20 October 2010Termination of appointment of Malcolm Ibbotson as a director (1 page)
20 October 2010Termination of appointment of Malcolm Ibbotson as a director (1 page)
2 August 2010Auditor's resignation (1 page)
2 August 2010Auditor's resignation (1 page)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (10 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 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)
30 April 2009Appointment terminated director jon rokk (1 page)
30 April 2009Appointment terminated director jon rokk (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 September 2008Director appointed mr jon rokk (1 page)
10 September 2008Director appointed mr jon rokk (1 page)
9 September 2008Secretary appointed kenneth hilton knowlson (1 page)
9 September 2008Secretary appointed kenneth hilton knowlson (1 page)
1 July 2008Return made up to 24/05/08; full list of members (3 pages)
1 July 2008Return made up to 24/05/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 December 2007Secretary resigned;director resigned (1 page)
23 December 2007Secretary resigned;director resigned (1 page)
29 May 2007Return made up to 24/05/07; full list of members (2 pages)
29 May 2007Return made up to 24/05/07; full list of members (2 pages)
21 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
21 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 February 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 August 2005Company name changed gablegarden LIMITED\certificate issued on 22/08/05 (2 pages)
22 August 2005Company name changed gablegarden LIMITED\certificate issued on 22/08/05 (2 pages)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)