Based in Merseyside, J & M Leisure (UK) Ltd was established in 2002, it has a status of "Dissolved". There are 4 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALI, Athir Kamal | 01 November 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YEARSLEY, Natalie | 01 February 2013 | - | 1 |
ALI, Salim Kamal | 19 June 2006 | 01 February 2013 | 1 |
YEARSLEY, Natalie | 01 November 2002 | 19 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 01 December 2015 | |
DS01 - Striking off application by a company | 18 November 2015 | |
AA - Annual Accounts | 28 October 2015 | |
AA01 - Change of accounting reference date | 22 May 2015 | |
AR01 - Annual Return | 02 December 2014 | |
RESOLUTIONS - N/A | 15 September 2014 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AP03 - Appointment of secretary | 16 December 2013 | |
TM02 - Termination of appointment of secretary | 16 December 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 16 December 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AR01 - Annual Return | 06 August 2012 | |
RT01 - Application for administrative restoration to the register | 06 August 2012 | |
GAZ2 - Second notification of strike-off action in London Gazette | 12 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 08 November 2010 | |
AAMD - Amended Accounts | 25 August 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 25 August 2009 | |
363a - Annual Return | 02 February 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 05 September 2007 | |
363a - Annual Return | 09 November 2006 | |
AA - Annual Accounts | 24 August 2006 | |
288a - Notice of appointment of directors or secretaries | 05 July 2006 | |
288b - Notice of resignation of directors or secretaries | 05 July 2006 | |
CERTNM - Change of name certificate | 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 | 07 February 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 21 November 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 19 February 2004 | |
287 - Change in situation or address of Registered Office | 16 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2002 | |
288a - Notice of appointment of directors or secretaries | 16 November 2002 | |
288a - Notice of appointment of directors or secretaries | 16 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
NEWINC - New incorporation documents | 31 October 2002 |