Company NameJM Bullion Limited
Company StatusDissolved
Company Number07003643
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jack Moore
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(1 month after company formation)
Appointment Duration5 years, 7 months (closed 28 April 2015)
RoleJeweller/Gold Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Pegswood Industrial Estate
Pegswood
Morpeth
Northumberland
NE61 6HZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameGraham Johnson
NationalityBritish
StatusResigned
Appointed28 September 2009(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2012)
RoleCompany Director
Correspondence Address2 Swansfield
Kirkhill
Morpeth
Northumberland
NE61 2AE

Location

Registered AddressUnit 4a Pegswood Industrial Estate
Pegswood
Morpeth
Northumberland
NE61 6HZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishPegswood
WardPegswood
Built Up AreaPegswood

Shareholders

99 at £1Morre Jack
99.00%
Ordinary
1 at £1Norman Younger
1.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Termination of appointment of Graham Johnson as a secretary on 1 May 2012 (1 page)
2 October 2012Termination of appointment of Graham Johnson as a secretary on 1 May 2012 (1 page)
2 October 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(3 pages)
2 October 2012Termination of appointment of Graham Johnson as a secretary on 1 May 2012 (1 page)
2 October 2012Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(3 pages)
30 May 2012Accounts made up to 31 August 2011 (3 pages)
30 May 2012Accounts made up to 31 August 2011 (3 pages)
27 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
2 June 2011Director's details changed for Jack Moore on 1 August 2010 (3 pages)
2 June 2011Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
2 June 2011Director's details changed for Jack Moore on 1 August 2010 (3 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
2 June 2011Director's details changed for Jack Moore on 1 August 2010 (3 pages)
2 June 2011Administrative restoration application (3 pages)
2 June 2011Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
2 June 2011Administrative restoration application (3 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 100
(2 pages)
7 October 2009Registered office address changed from , Coburg House 71 Market Street, Atherton, Manchester, M46 0DA on 7 October 2009 (1 page)
7 October 2009Registered office address changed from , Coburg House 71 Market Street, Atherton, Manchester, M46 0DA on 7 October 2009 (1 page)
7 October 2009Appointment of Graham Johnson as a secretary (2 pages)
7 October 2009Registered office address changed from , Coburg House 71 Market Street, Atherton, Manchester, M46 0DA on 7 October 2009 (1 page)
7 October 2009Appointment of Jack Moore as a director (2 pages)
7 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 100
(2 pages)
7 October 2009Appointment of Jack Moore as a director (2 pages)
7 October 2009Appointment of Graham Johnson as a secretary (2 pages)
28 August 2009Appointment terminated director yomtov jacobs (1 page)
28 August 2009Appointment terminated director yomtov jacobs (1 page)
28 August 2009Incorporation (9 pages)
28 August 2009Incorporation (9 pages)