About

Registered Number: 06502441
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (6 years and 9 months ago)
Registered Address: 91 Clonners Field, Stapeley, Nantwich, Cheshire, CW5 7GU,

 

Established in 2008, Phoenix Property Management (Jmp) Ltd has its registered office in Nantwich, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Matthew 27 August 2008 - 1
JOHNSON, Mark 13 February 2008 27 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AA - Annual Accounts 17 July 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AR01 - Annual Return 15 April 2016
DISS16(SOAS) - N/A 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2012
AR01 - Annual Return 13 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
CH01 - Change of particulars for director 11 March 2011
TM01 - Termination of appointment of director 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 09 June 2010
AA01 - Change of accounting reference date 09 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 05 August 2009
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 25 April 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.