This company is commonly known as J M Secretaries Limited. The company was founded 25 years ago and was given the registration number 03573202. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | J M SECRETARIES LIMITED |
---|---|---|
Company Number | : | 03573202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Secretary | 12 March 2012 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 20 October 2006 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 05 October 2020 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 24 August 2020 | Active |
6 Cherry Tree Grove, Balerno, Edinburgh, EH14 5AH | Secretary | 22 October 2003 | Active |
16 Learmonth Crescent, Edinburgh, EH4 1DE | Secretary | 01 June 1998 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Secretary | 02 October 2000 | Active |
78 Killermont Road, Glasgow, G61 2NQ | Secretary | 15 August 2005 | Active |
Ravensheugh, Selkirk, TD7 5LS | Director | 01 June 1998 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 10 June 2013 | Active |
The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX | Director | 01 June 1998 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 01 October 2002 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 11 September 2000 | Active |
30 Royal Terrace, Edinburgh, EH7 5AH | Director | 09 May 2003 | Active |
4 East Harbour Road, Charlestown, KY11 3EA | Director | 01 June 1998 | Active |
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA | Director | 01 June 1998 | Active |
12/2 Mcdonald Road, Edinburgh, EH7 4LZ | Director | 05 July 1999 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 20 May 2016 | Active |
John Menzies Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Lochside Avenue, Edinburgh, Scotland, EH12 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-03 | Dissolution | Dissolution application strike off company. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-19 | Officers | Change person director company with change date. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Change person director company with change date. | Download |
2016-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-27 | Officers | Termination director company with name termination date. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.