About

Registered Number: 04578949
Date of Incorporation: 31/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 3 months ago)
Registered Address: 26a Westfield Street, St. Helens, Merseyside, WA10 1QF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.