About

Registered Number: 04912312
Date of Incorporation: 25/09/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2018 (5 years and 5 months ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Founded in 2003, Jgm (Doncaster) Ltd are based in Clifton Moor in York, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICKLETHWAITE, Graham 25 September 2003 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MICKLETHWAITE, Gail 10 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2018
LIQ14 - N/A 16 August 2018
LIQ10 - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2018
AD01 - Change of registered office address 06 September 2017
RESOLUTIONS - N/A 01 September 2017
LIQ02 - N/A 01 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 14 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AP03 - Appointment of secretary 30 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 20 June 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 12 October 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 27 October 2004
225 - Change of Accounting Reference Date 20 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.