J M SECRETARIES LIMITED
Overview
| Company Name | J M SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03573202 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J M SECRETARIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J M SECRETARIES LIMITED located?
| Registered Office Address | Mw1 Building 557 Shoreham Road Heathrow Airport TW6 3RT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J M SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for J M SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Mr David Alastair Trollope on Aug 12, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mr David Alastair Trollope as a director on Oct 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Robert Bryant Wilson as a director on Aug 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mervyn Walker as a director on Aug 24, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on Dec 09, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Director's details changed for Mr John Francis Alexander Geddes on Aug 07, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Giles Robert Bryant Wilson on May 19, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Giles Robert Bryant Wilson on Aug 25, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paula Bell as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Robert Bryant Wilson as a director on May 20, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of J M SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEDDES, John Francis Alexander | Secretary | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | 167440430001 | |||||||
| GEDDES, John Francis Alexander | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Scotland | British | 103057020006 | |||||
| TROLLOPE, David Alastair | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | 275027260001 | |||||
| WALKER, Mervyn | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Northern Ireland | Irish | 78203130001 | |||||
| GEDDES, John Francis Alexander | Secretary | 6 Cherry Tree Grove Balerno EH14 5AH Edinburgh Midlothian | British | 103057020001 | ||||||
| HARNDEN, Philip | Secretary | 16 Learmonth Crescent EH4 1DE Edinburgh | British | 56075440001 | ||||||
| MULHOLLAND, Eric | Secretary | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | 984680001 | ||||||
| WONG, Wai Chung | Secretary | 78 Killermont Road G61 2NQ Glasgow Lanarkshire | British | 123616460001 | ||||||
| ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | 44142970001 | |||||
| BELL, Paula | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 116712890002 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| DOLLMAN, Paul Bernard | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 1230000002 | |||||
| ENNIS, Michael John | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | 132081730002 | ||||||
| MACDONALD, Patrick James | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | 90055380002 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MULHOLLAND, Eric | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | 984680001 | |||||
| SMITH, Martyn Robert | Director | 12/2 Mcdonald Road EH7 4LZ Edinburgh | British | 65137160006 | ||||||
| WILSON, Giles Robert Bryant | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Scotland | British | 273882550001 |
Who are the persons with significant control of J M SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Menzies Plc | Apr 06, 2016 | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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