UKBizDB.co.uk

J M SECRETARIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Secretary12 March 2012Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director20 October 2006Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director05 October 2020Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director24 August 2020Active
6 Cherry Tree Grove, Balerno, Edinburgh, EH14 5AH

Secretary22 October 2003Active
16 Learmonth Crescent, Edinburgh, EH4 1DE

Secretary01 June 1998Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Secretary02 October 2000Active
78 Killermont Road, Glasgow, G61 2NQ

Secretary15 August 2005Active
Ravensheugh, Selkirk, TD7 5LS

Director01 June 1998Active
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

Director10 June 2013Active
The Well House, 3 Easter Belmont Road, Edinburgh, EH12 6EX

Director01 June 1998Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director01 October 2002Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director11 September 2000Active
30 Royal Terrace, Edinburgh, EH7 5AH

Director09 May 2003Active
4 East Harbour Road, Charlestown, KY11 3EA

Director01 June 1998Active
4, New Square, Bedfont Lakes, Middlesex, England, TW14 8HA

Director01 June 1998Active
12/2 Mcdonald Road, Edinburgh, EH7 4LZ

Director05 July 1999Active
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT

Director20 May 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-03Dissolution

Dissolution application strike off company.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Address

Change registered office address company with date old address new address.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type dormant.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-05-19Officers

Change person director company with change date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Change person director company with change date.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.