J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED

J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04227997
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED located?

    Registered Office Address
    Suite 17 Building 6 Croxley Park
    WD18 8YH Hatters Lane
    Watford
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Insolvency filing

    INSOLVENCY:Notice of Release of liquidator david ronald elliott
    3 pagesLIQ MISC

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    21 pagesLIQ10

    Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on Nov 24, 2017

    2 pagesAD01

    Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to Victory House Quayside Chatham Maritime Kent ME4 4QU on Apr 19, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2017

    LRESSP

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to Jun 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2013

    13 pagesAA

    Annual return made up to Jun 04, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to May 31, 2012

    10 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to May 31, 2011

    8 pagesAA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to May 31, 2010

    8 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Secretarial Services Limited on Mar 31, 2010

    1 pagesCH04

    Who are the officers of J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PH SECRETARIAL SERVICES LIMITED
    Canterbury Road
    CT5 4HG Whitstable
    99
    Kent
    United Kingdom
    Secretary
    Canterbury Road
    CT5 4HG Whitstable
    99
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4468663
    83255120001
    COCKERILL, Janice Margaret
    3 Bromstone Mews
    Bromstone Road
    CT10 2XT Broadstairs
    Kent
    Director
    3 Bromstone Mews
    Bromstone Road
    CT10 2XT Broadstairs
    Kent
    EnglandBritishCareers Consultant88422660001
    COCKERILL, John Michael
    105 Tothill Street
    CT12 4AP Minster
    Kent
    Director
    105 Tothill Street
    CT12 4AP Minster
    Kent
    United KingdomBritishPainter & Decorator158404490001
    WILTSHIRE, Melanie
    150 Tankerton Road
    CT5 2AW Whitstable
    Kent
    Secretary
    150 Tankerton Road
    CT5 2AW Whitstable
    Kent
    British75843460001
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Does J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 07, 2001
    Delivered On Sep 19, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 8 king edward rd ramsgate kent with a fixed charge over all rental income and the proceeds of sale of any lease with a floating charge over the. Undertaking and all property and assets.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Sep 19, 2001Registration of a charge (395)
    Deed of charge
    Created On Jul 20, 2001
    Delivered On Oct 20, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 marden avenue ramsgate kent fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Oct 20, 2001Registration of a charge (395)

    Does J.M.C. PROPERTY RENTAL & MAINTENANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2017Commencement of winding up
    Sep 06, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Ronald Elliott
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    Michael Finch
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London

    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