Company NameJMAG Services Ltd
Company StatusDissolved
Company Number07311354
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 8 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Charles Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(2 weeks after company formation)
Appointment Duration10 years, 10 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Green Vale Grove
Stockton-On-Tees
Cleveland
TS19 7RA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address145 Albert Road
Middlesbrough
Cleveland
TS1 2PP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Charles Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£843
Cash£83
Current Liabilities£7,137

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
5 August 2010Appointment of Mr Charles Gray as a director (2 pages)
26 July 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Peter Valaitis as a director (1 page)
12 July 2010Incorporation (20 pages)