About

Registered Number: 03710149
Date of Incorporation: 09/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years ago)
Registered Address: 82 Cartmell Terrace Cartmell Terrace, Darlington, Co. Durham, DL3 6QW,

 

Having been setup in 1999, J. & M Interiors Ltd are based in Darlington, it has a status of "Dissolved". Waddington, Irene Mary, Cucurullo, Peter John, Cucurullo, Marco Carlo are listed as the directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUCURULLO, Peter John 09 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WADDINGTON, Irene Mary 07 March 2000 - 1
CUCURULLO, Marco Carlo 09 February 1999 07 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 15 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 February 2018
AD01 - Change of registered office address 13 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 26 February 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 27 February 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 06 August 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
395 - Particulars of a mortgage or charge 10 August 1999
225 - Change of Accounting Reference Date 02 July 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.