About

Registered Number: 05111101
Date of Incorporation: 26/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (8 years and 6 months ago)
Registered Address: The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF

 

J M Resourcing Ltd was registered on 26 April 2004 with its registered office in Milton Keynes, it's status is listed as "Dissolved". The current directors of the organisation are listed as Shuckburgh, Jacob Nicholas Anthony, Smith, Frank in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUCKBURGH, Jacob Nicholas Anthony 02 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Frank 09 May 2004 22 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 July 2016
AA - Annual Accounts 04 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2015
AD01 - Change of registered office address 02 September 2015
RESOLUTIONS - N/A 01 September 2015
4.70 - N/A 01 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 09 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 27 February 2007
287 - Change in situation or address of Registered Office 18 December 2006
363a - Annual Return 03 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.