About

Registered Number: 04435373
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 8 months ago)
Registered Address: 1a Priory Street, Colchester, Essex, CO1 2PY

 

Established in 2002, Jm Homes Ltd are based in Essex, it has a status of "Dissolved". We do not know the number of employees at Jm Homes Ltd. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONALD, Jo 10 May 2002 - 1
FIELD, Jessica 18 March 2004 27 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 01 June 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 19 April 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
225 - Change of Accounting Reference Date 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 16 May 2003
395 - Particulars of a mortgage or charge 27 March 2003
395 - Particulars of a mortgage or charge 20 November 2002
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2003 Outstanding

N/A

Legal charge 30 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.