Company NameJ M F Cars Limited
Company StatusDissolved
Company Number07583142
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMiss Jessica Margaret Frain
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37-38 Market Street
Ferryhill
Co Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Paul Frain
75.00%
Ordinary
250 at £1Jessica Margaret Frain
25.00%
Ordinary

Financials

Year2014
Net Worth-£24,724
Current Liabilities£69,579

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
20 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1,000
(3 pages)
20 April 2011Appointment of Miss Jessica Margaret Frain as a director (2 pages)
20 April 2011Appointment of Miss Jessica Margaret Frain as a director (2 pages)
20 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1,000
(3 pages)
19 April 2011Termination of appointment of Michael Holder as a director (1 page)
19 April 2011Termination of appointment of Michael Holder as a director (1 page)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)