About

Registered Number: 03556902
Date of Incorporation: 01/05/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 2 months ago)
Registered Address: Nucleus House, 3 Brookside Terrace, Sunderland, Tyne & Wear, SR2 7RN

 

Based in Sunderland, J M Partners Ltd was established in 1998, it's status is listed as "Dissolved". We do not know the number of employees at J M Partners Ltd. The companies director is listed as Doran, Kevin Damian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORAN, Kevin Damian 09 May 2000 30 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 25 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 18 September 2017
SH19 - Statement of capital 09 August 2017
RESOLUTIONS - N/A 17 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 July 2017
CAP-SS - N/A 17 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 03 October 2016
AAMD - Amended Accounts 15 October 2015
AR01 - Annual Return 01 October 2015
RESOLUTIONS - N/A 15 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 07 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 21 July 2005
395 - Particulars of a mortgage or charge 28 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 14 June 2003
RESOLUTIONS - N/A 13 April 2003
RESOLUTIONS - N/A 13 April 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 26 March 1999
288b - Notice of resignation of directors or secretaries 31 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1998
123 - Notice of increase in nominal capital 22 July 1998
225 - Change of Accounting Reference Date 22 July 1998
287 - Change in situation or address of Registered Office 22 July 1998
MEM/ARTS - N/A 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
CERTNM - Change of name certificate 22 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Equipment mortgage 14 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.