About

Registered Number: 04646306
Date of Incorporation: 23/01/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2015 (9 years and 7 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Based in Sheffield, Jmm (Chesterfield) Ltd was founded on 23 January 2003, it's status at Companies House is "Dissolved". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVEIGH, Julie Elizabeth 23 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
4.68 - Liquidator's statement of receipts and payments 13 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
LIQ MISC OC - N/A 26 June 2013
LIQ MISC OC - N/A 24 June 2013
4.40 - N/A 24 June 2013
RESOLUTIONS - N/A 12 July 2012
RESOLUTIONS - N/A 12 July 2012
AD01 - Change of registered office address 12 July 2012
4.20 - N/A 12 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 26 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.