J & M PROPERTY COMPANY LIMITED
Overview
| Company Name | J & M PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03381697 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of J & M PROPERTY COMPANY LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is J & M PROPERTY COMPANY LIMITED located?
| Registered Office Address | 5th Floor Grove House 248a Marylebone Road NW1 6BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J & M PROPERTY COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for J & M PROPERTY COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 05, 2022 |
What are the latest filings for J & M PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 23, 2025 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 23, 2024 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Apr 08, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 7 pages | AA | ||||||||||
Satisfaction of charge 033816970001 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 29, 2022 to Jan 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of John Thomas Frain as a director on Jun 05, 1997 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Jun 05, 2017 | 2 pages | RP04CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Margaret Frain as a person with significant control on Oct 17, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr John Thomas Frain as a person with significant control on Oct 17, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on Oct 17, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mrs Margaret Frain as a person with significant control on May 02, 2019 | 2 pages | PSC04 | ||||||||||
Who are the officers of J & M PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRAIN, Margaret | Secretary | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | Irish | 53263540003 | ||||||
| FRAIN, John Thomas | Director | 4 Tabernacle Street EC2A 4LU London 4th Floor | England | Irish | 232825590001 | |||||
| FRAIN, Margaret | Director | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | England | Irish | 53263540003 | |||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of J & M PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| John Thomas Frain | Apr 06, 2016 | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mrs Margaret Frain | Apr 06, 2016 | Grove House 248a Marylebone Road NW1 6BB London 5th Floor | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does J & M PROPERTY COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0