About

Registered Number: 03181875
Date of Incorporation: 02/04/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: 22 Digby Drive, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0RQ

 

I & J Munn Ltd was founded on 02 April 1996 with its registered office in Melton Mowbray, it has a status of "Dissolved". This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHIN, Charles Edward 19 April 1996 - 1
MCLOUGHLIN, Michael John 06 April 2004 04 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HUTCHIN, Audrey Jennifer 19 April 1996 31 May 2006 1
LUMB, Jennie Louise 31 May 2006 31 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 05 September 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 25 January 2013
TM01 - Termination of appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 06 February 2009
353 - Register of members 06 February 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
363a - Annual Return 21 April 2006
225 - Change of Accounting Reference Date 21 April 2006
353 - Register of members 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
363s - Annual Return 14 April 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 21 August 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 12 January 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 20 April 1998
395 - Particulars of a mortgage or charge 04 February 1998
AA - Annual Accounts 04 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1997
363s - Annual Return 21 April 1997
225 - Change of Accounting Reference Date 20 November 1996
CERTNM - Change of name certificate 13 August 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
287 - Change in situation or address of Registered Office 14 May 1996
NEWINC - New incorporation documents 02 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.