Company NameMichael Jarrett Group Ltd
Company StatusDissolved
Company Number08441856
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameIW & Nm Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ
Director NameIain Michael Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Iain Walker
50.00%
Ordinary
50 at £1Nick Mason
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£500

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

14 June 2016Delivered on: 15 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 23 riverside studios amethyst road newcastle upon tyne.
Outstanding
7 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Registration of charge 084418560002, created on 14 June 2016 (40 pages)
8 June 2016Registration of charge 084418560001, created on 7 June 2016 (42 pages)
20 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
19 November 2015Company name changed iw & nm holdings LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)