About

Registered Number: 03562226
Date of Incorporation: 12/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2016 (7 years and 6 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Based in Fareham, Hampshire, Jmk Classic Catering Ltd was established in 1998, it has a status of "Dissolved". The current directors of Jmk Classic Catering Ltd are listed as Batchelor, Angela, Newton Young, Ian, Bawden, Joanne Lillian, Bowers, Karen Terese in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAWDEN, Joanne Lillian 18 May 1998 01 March 2001 1
BOWERS, Karen Terese 18 May 1998 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR, Angela 01 June 2009 30 April 2012 1
NEWTON YOUNG, Ian 01 October 2004 01 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2016
AD01 - Change of registered office address 22 September 2015
AD01 - Change of registered office address 02 January 2015
RESOLUTIONS - N/A 30 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
4.20 - N/A 30 December 2014
AD01 - Change of registered office address 15 September 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 06 August 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 May 2009
363s - Annual Return 01 September 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 19 May 2006
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 05 April 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 27 March 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 02 July 2002
287 - Change in situation or address of Registered Office 02 July 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 08 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 26 November 1999
RESOLUTIONS - N/A 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 17 June 1999
CERTNM - Change of name certificate 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
395 - Particulars of a mortgage or charge 11 June 1998
NEWINC - New incorporation documents 12 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

Debenture 04 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.