Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMU PROPERTY DEVELOPMENT COMPANY LIMITED
Company Information for

JMU PROPERTY DEVELOPMENT COMPANY LIMITED

Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW,
Company Registration Number
03050177
Private Limited Company
Liquidation

Company Overview

About Jmu Property Development Company Ltd
JMU PROPERTY DEVELOPMENT COMPANY LIMITED was founded on 1995-04-26 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Jmu Property Development Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JMU PROPERTY DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
Flint Glass Works
64 Jersey Street
Manchester
M4 6JW
Other companies in L3
 
Filing Information
Company Number 03050177
Company ID Number 03050177
Date formed 1995-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-07-31
Account next due 30/04/2022
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB636604929  
Last Datalog update: 2023-03-29 11:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMU PROPERTY DEVELOPMENT COMPANY LIMITED
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.

Company Officers of JMU PROPERTY DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BELINDA LOUISE MCGUINESS
Company Secretary 2001-01-31
JULIE ELIZABETH BERTOLINI
Director 2011-11-21
NIGEL PETER WEATHERILL
Director 2011-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALLAN BICKERSTAFFE
Director 1995-04-26 2012-03-31
JOSEPH CONNELL
Director 1998-09-30 2011-11-22
MICHAEL ALAN BROWN, CBE
Director 2000-09-19 2011-08-31
DENISE STEWART
Director 2003-05-29 2011-04-30
RODERICK HUGHES WALKER
Director 1999-11-19 2007-04-01
GWENDOLINE PARRY
Director 2000-03-23 2002-02-15
PETER JAMES MORGAN
Company Secretary 1996-04-19 2001-01-31
PETER TOYNE
Director 1997-07-10 2000-08-31
JULIE MARIE GILL
Director 1998-09-30 2000-04-20
PETER ANDREW HYETT
Director 1995-04-26 1999-12-17
STANTON THOMAS FULLER
Director 1995-04-26 1999-07-14
PETER ANDREW HYETT
Company Secretary 1995-04-26 1996-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA LOUISE MCGUINESS JMU SERVICES LIMITED Company Secretary 2002-10-11 CURRENT 1989-11-06 Active
BELINDA LOUISE MCGUINESS THE LIVERPOOL BUSINESS SCHOOL LIMITED Company Secretary 2002-06-11 CURRENT 1995-04-03 Active
BELINDA LOUISE MCGUINESS JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Company Secretary 2001-01-31 CURRENT 1993-07-29 Liquidation
BELINDA LOUISE MCGUINESS JMU BUILDING SERVICES & MAINTENANCE LIMITED Company Secretary 2001-01-31 CURRENT 1997-03-10 Active - Proposal to Strike off
JULIE ELIZABETH BERTOLINI STANDARD TRACE METAL QUANTIFICATION LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JULIE ELIZABETH BERTOLINI SENSOR CITY LIVERPOOL LTD Director 2015-02-16 CURRENT 2014-10-23 Active
JULIE ELIZABETH BERTOLINI PULMORPHIX LIMITED Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2016-06-14
JULIE ELIZABETH BERTOLINI MICROWASTE TWO LIMITED Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2017-01-31
JULIE ELIZABETH BERTOLINI LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2012-09-01 CURRENT 2012-05-14 Active
JULIE ELIZABETH BERTOLINI LIVERPOOL SCIENCE PARK LIMITED Director 2012-09-01 CURRENT 2003-06-13 Active
JULIE ELIZABETH BERTOLINI FORSIGS LTD. Director 2011-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
JULIE ELIZABETH BERTOLINI MICROSENSE LIMITED Director 2011-12-20 CURRENT 2008-06-04 Dissolved 2013-09-24
JULIE ELIZABETH BERTOLINI THE LIVERPOOL BUSINESS SCHOOL LIMITED Director 2011-11-21 CURRENT 1995-04-03 Active
JULIE ELIZABETH BERTOLINI JMU SERVICES LIMITED Director 2011-11-21 CURRENT 1989-11-06 Active
JULIE ELIZABETH BERTOLINI JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Director 2011-11-21 CURRENT 1993-07-29 Liquidation
JULIE ELIZABETH BERTOLINI JMU BUILDING SERVICES & MAINTENANCE LIMITED Director 2011-11-21 CURRENT 1997-03-10 Active - Proposal to Strike off
NIGEL PETER WEATHERILL LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
NIGEL PETER WEATHERILL JMU SERVICES LIMITED Director 2011-11-21 CURRENT 1989-11-06 Active
NIGEL PETER WEATHERILL JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED Director 2011-11-21 CURRENT 1993-07-29 Liquidation
NIGEL PETER WEATHERILL JMU BUILDING SERVICES & MAINTENANCE LIMITED Director 2011-11-21 CURRENT 1997-03-10 Active - Proposal to Strike off
NIGEL PETER WEATHERILL THE LIVERPOOL BUSINESS SCHOOL LIMITED Director 2011-09-01 CURRENT 1995-04-03 Active

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
2023-03-29Final Gazette dissolved via compulsory strike-off
2022-12-29Voluntary liquidation. Notice of members return of final meeting
2022-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-26LIQ01Voluntary liquidation declaration of solvency
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM C/O Liverpool John Moores University Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP England
2021-11-03600Appointment of a voluntary liquidator
2021-11-03LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-08
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA LOUISE MCGUINESS
2021-07-05AP01DIRECTOR APPOINTED MRS HANNAH PACK
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-09-08CH01Director's details changed for Mr Mark Alan Power on 2020-09-08
2020-07-21AP01DIRECTOR APPOINTED MRS BELINDA LOUISE MCGUINESS
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ROSE MOONEY
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-14AP01DIRECTOR APPOINTED MRS TRACEY ROSE MOONEY
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA LOUISE MCGUINESS
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-06AP01DIRECTOR APPOINTED MRS BELINDA LOUISE MCGUINESS
2018-10-06AP03Appointment of Miss Christina Fitzpatrick as company secretary on 2018-08-31
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH BERTOLINI
2018-10-05TM02Termination of appointment of Belinda Louise Mcguiness on 2018-08-30
2018-09-28AP01DIRECTOR APPOINTED MR MARK ALAN POWER
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER WEATHERILL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM C/O Finance Dept, 4th Floor Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 8590001
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 8590001
2016-04-22AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 8590001
2015-04-30AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 8590001
2014-05-23AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-04-29AR0122/04/13 ANNUAL RETURN FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-04-25AR0122/04/12 ANNUAL RETURN FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BICKERSTAFFE
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BICKERSTAFFE
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-30CH01Director's details changed for John Allan Bickerstaffe on 2011-11-29
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN, CBE
2011-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA LOUISE MCGUINESS / 29/11/2011
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNELL
2011-11-29AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH BERTOLINI
2011-11-29AP01DIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL
2011-05-20AR0122/04/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DENISE STEWART
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O FINANCIAL SERVICES LIVERPOOL JOHN MOORES UNIVERSITY RODNEY HOUSE 70 MOUNT PLEASANT LIVERPOOL L3 5UX
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-20AR0122/04/10 FULL LIST
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA LOUISE MCGUINESS / 01/01/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-20363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-05-01363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-05-01363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-04-30288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-22363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-05-24363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-12288aNEW DIRECTOR APPOINTED
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-28363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-05-15288bDIRECTOR RESIGNED
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-14288aNEW SECRETARY APPOINTED
2001-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-02-08353LOCATION OF REGISTER OF MEMBERS
2001-02-08288bSECRETARY RESIGNED
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-10-10288aNEW DIRECTOR APPOINTED
2000-10-03288bDIRECTOR RESIGNED
2000-04-27363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-04-27288bDIRECTOR RESIGNED
2000-04-27363(288)DIRECTOR RESIGNED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-22288bDIRECTOR RESIGNED
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-26288aNEW DIRECTOR APPOINTED
1999-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-21288bDIRECTOR RESIGNED
1999-04-28363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to JMU PROPERTY DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-10-19
Appointment of Liquidators2021-10-19
Resolutions for Winding-up2021-10-19
Fines / Sanctions
No fines or sanctions have been issued against JMU PROPERTY DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-01-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-04-25 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JMU PROPERTY DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMU PROPERTY DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of JMU PROPERTY DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMU PROPERTY DEVELOPMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as JMU PROPERTY DEVELOPMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where JMU PROPERTY DEVELOPMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMU PROPERTY DEVELOPMENT COMPANY 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 JMU PROPERTY DEVELOPMENT COMPANY 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.