Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JM GROUP LIMITED
Company Information for

THE JM GROUP LIMITED

LONDON, ENGLAND, EC2M,
Company Registration Number
03045015
Private Limited Company
Dissolved

Dissolved 2016-07-05

Company Overview

About The Jm Group Ltd
THE JM GROUP LIMITED was founded on 1995-04-11 and had its registered office in London. The company was dissolved on the 2016-07-05 and is no longer trading or active.

Key Data
Company Name
THE JM GROUP LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
BLUEPRINT GROUP LIMITED04/06/2007
Filing Information
Company Number 03045015
Date formed 1995-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2016-07-05
Type of accounts GROUP
Last Datalog update: 2016-08-18 05:01:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE JM GROUP LIMITED
The following companies were found which have the same name as THE JM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE JM GROUP (IT RECRUITMENT) LIMITED 3RD FLOOR, 3 LONDON WALL BUILDINGS 3RD FLOOR 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY Active - Proposal to Strike off Company formed on the 1994-10-14
THE JM GROUP TRUSTEE LIMITED 3A LONDON WALL BUILDINGS LONDON WALL BUILDINGS LONDON ENGLAND EC2M 5SY Dissolved Company formed on the 2000-05-31
THE JM GROUP LIMITED LIABILITY CORPORATION 6811 HEATHERWOOD DALLAS Texas 75248 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-06-07
THE JM GROUP LLC 1201 Orange St Ste 600 One Commerce Center Wilmington DE 19801 Unknown Company formed on the 1999-02-01
THE JM GROUP, INC. 2642 S.W. 23RD TERRACE FT. LAUDERDALE FL 33312 Inactive Company formed on the 1986-05-19
THE JM GROUP OF SOUTH FLORIDA INC. 23150-B SANDALFOOT PLAZA DRIVE BOCA RATON FL 33428 Inactive Company formed on the 2013-07-29
THE JM GROUP INC Georgia Unknown
THE JM GROUP INC Georgia Unknown
THE JM GROUP LTD. 249 SKYVIEW RANCH DR NE CALGARY ALBERTA T3N0E1 Active Company formed on the 2021-12-14

Company Officers of THE JM GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN CHRISTOPHER FLOOD
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM DREW
Company Secretary 2008-03-31 2015-11-04
STUART GREGORY MILTON
Director 1995-10-24 2015-11-04
DAVE PYE
Director 2015-02-01 2015-11-04
LOUISE EDWINA SMITH
Director 1995-06-12 2015-11-04
JOHN MISKELLY
Director 1995-06-12 2014-04-25
MARK EDMUND JOHN WEBSTER
Company Secretary 2004-06-01 2008-03-12
LOUISE EDWINA SMITH
Company Secretary 1995-06-12 2004-06-01
GREGORY GARETH UNSWORTH DAVIS
Director 1995-10-24 2003-11-07
SIMON STEWART GIRVEN
Director 1995-10-24 1996-02-29
MITRE SECRETARIES LIMITED
Nominated Secretary 1995-04-11 1995-06-13
BARBARA REEVES
Nominated Director 1995-04-11 1995-06-13
ROBERT JOHN WINDMILL
Nominated Director 1995-04-11 1995-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN CHRISTOPHER FLOOD CBS BUTLER HOLDINGS LIMITED Director 2017-09-19 CURRENT 2003-05-12 Active - Proposal to Strike off
BRENDAN CHRISTOPHER FLOOD CBS BUTLER LIMITED Director 2017-09-19 CURRENT 1982-07-27 Active - Proposal to Strike off
BRENDAN CHRISTOPHER FLOOD THE JM GROUP TRUSTEE LIMITED Director 2015-11-04 CURRENT 2000-05-31 Dissolved 2016-06-07
BRENDAN CHRISTOPHER FLOOD THE JM GROUP (IT RECRUITMENT) LIMITED Director 2015-11-04 CURRENT 1994-10-14 Active - Proposal to Strike off
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (FINANCE AND ACCOUNTING) LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2014-03-18
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (TECHNOLOGY SOLUTIONS) LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (LAW) LIMITED Director 2010-10-01 CURRENT 1971-08-27 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (TECHNICAL) LIMITED Director 2010-09-27 CURRENT 2010-09-27 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD LONGBRIDGE RECRUITMENT (SALES & MARKETING) LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD BB PROFESSIONAL SOLUTIONS LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-07-05
BRENDAN CHRISTOPHER FLOOD STAFFING 360 SOLUTIONS (HOLDINGS) LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
BRENDAN CHRISTOPHER FLOOD STAFFING 360 SOLUTIONS LIMITED Director 2009-01-01 CURRENT 2008-11-10 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-10DS01APPLICATION FOR STRIKING-OFF
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND
2016-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-25RES13CONVERT SHARES 03/11/2015
2015-11-25RES01ADOPT ARTICLES 03/11/2015
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 3A LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART MILTON
2015-11-13TM02APPOINTMENT TERMINATED, SECRETARY ADAM DREW
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SMITH
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVE PYE
2015-11-13AP01DIRECTOR APPOINTED MR BRENDAN CHRISTOPHER FLOOD
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030450150004
2015-10-16AP01DIRECTOR APPOINTED MR DAVE PYE
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 95438.57
2015-07-01AR0127/06/15 FULL LIST
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 95438.57
2014-07-02AR0127/06/14 FULL LIST
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MISKELLY
2014-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE JOHN KITCHEN / 24/02/2014
2014-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-06-28AR0127/06/13 FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GREGORY MILTON / 01/05/2013
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-27AR0127/06/12 FULL LIST
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-05-21AR0111/04/12 FULL LIST
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-08-30GAZ1FIRST GAZETTE
2011-05-03AR0111/04/11 FULL LIST
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-04-26AR0111/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MISKELLY / 11/04/2010
2009-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-07288aSECRETARY APPOINTED MR LEE JOHN KITCHEN
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY MARK WEBSTER
2008-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 12-14 BERRY STREET LONDON EC1V 0AQ
2007-08-29225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07
2007-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-06-04CERTNMCOMPANY NAME CHANGED BLUEPRINT GROUP LIMITED CERTIFICATE ISSUED ON 04/06/07
2007-04-27363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-05-25363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2004-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-06-15288bSECRETARY RESIGNED
2004-06-15288aNEW SECRETARY APPOINTED
2004-06-1588(2)RAD 06/05/04--------- £ SI 2000000@.01=20000 £ IC 75438/95438
2004-06-10363(288)DIRECTOR RESIGNED
2004-06-10363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19123£ NC 75439/95439 07/11/03
2004-01-19122CONSO S-DIV 07/11/03
2004-01-19169£ IC 10000/9000 07/11/03 £ SR 100000@.01=1000
2004-01-19RES12VARYING SHARE RIGHTS AND NAMES
2004-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-24RES13RE CONTRACT 07/11/03
2003-11-24RES13SUBDIVISION 07/11/03
2003-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-20288cDIRECTOR'S PARTICULARS CHANGED
2003-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02
2003-06-17AUDAUDITOR'S RESIGNATION
2003-05-19363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01
2002-07-06363sRETURN MADE UP TO 11/04/02; NO CHANGE OF MEMBERS
2001-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-18363sRETURN MADE UP TO 11/04/01; CHANGE OF MEMBERS
2001-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00
2000-07-13WRES13ART 14 NOT APL EMP SHA 31/10/99
2000-06-16AAFULL GROUP ACCOUNTS MADE UP TO 31/10/99
2000-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-04-20AAFULL GROUP ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to THE JM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-30
Fines / Sanctions
No fines or sanctions have been issued against THE JM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-04 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2006-09-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-09-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1996-06-05 Satisfied COUTTS & CO.
Intangible Assets
Patents
We have not found any records of THE JM GROUP LIMITED registering or being granted any patents
Domain Names

THE JM GROUP LIMITED owns 3 domain names.

jmcontracts.co.uk   jmjobs.co.uk   thejmgroup.co.uk  

Trademarks
We have not found any records of THE JM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as THE JM GROUP LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where THE JM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE JM GROUP LIMITEDEvent Date2011-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE JM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.