JM REALTY INTERNATIONAL LIMITED
Overview
Company Name | JM REALTY INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04261836 |
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 JM REALTY INTERNATIONAL LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is JM REALTY INTERNATIONAL LIMITED located?
Registered Office Address | c/o GORMAN DARBY & CO LTD 39 Hatton Garden EC1N 8EH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JM REALTY INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
ALEXANDER ASSOCIATES PROPERTY SEARCH LIMITED | Jul 31, 2001 | Jul 31, 2001 |
What are the latest accounts for JM REALTY INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for JM REALTY INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for JM REALTY INTERNATIONAL 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 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD United Kingdom to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed alexander associates property search LIMITED\certificate issued on 08/01/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * 74 Chancery Lane London WC2A 1AD* on Nov 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of JM REALTY INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Jayne Margaret | Secretary | 43 Burkes Road HP9 1PW Beaconsfield Bucks | British | 102751450003 | ||||||
ALEXANDER, David Simon | Director | 43 Burkes Road HP9 1PW Beaconsfield Bucks | England | British | Financial Advisor | 109367300002 | ||||
GAUNT, Simon Victor | Secretary | Flat 63 City Harbour 8 Selsdon Way E14 9GR London | British | Financial Adviser | 77495110001 | |||||
HOILE, Keith John Martin Travers | Secretary | Pelling Barn Lewes Road RH17 7NG Scaynes Hill West Sussex | British | Property Search | 78070280001 | |||||
SHERWOOD, Deborah Jane | Secretary | 38 Pitt Place Church Street KT17 4PY Epsom Surrey | British | Secretary | 110731500001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
PIKE, Michael Anthony | Director | 21 Shelley Close Ashley Heath BH24 2JA Ringwood Hampshire | United Kingdom | British | Administrator | 54901030001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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