Dissolved
Dissolved 2016-09-23
Company Information for J & M DEVELOPMENTS LTD
LISBURN, COUNTY ANTRIM, BT28,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-23 |
Company Name | |
---|---|
J & M DEVELOPMENTS LTD | |
Legal Registered Office | |
LISBURN COUNTY ANTRIM | |
Company Number | NI062208 | |
---|---|---|
Date formed | 2006-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-17 10:16:26 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J & M DEVELOPMENTS (LONDON) LIMITED | 1-2 THE GRANGE HIGH STREET WESTERHAM KENT TN16 1AH | Active - Proposal to Strike off | Company formed on the 2014-02-26 | |
J & M DEVELOPMENTS (SW) LIMITED | 584 WELLSWAY BATH SOMERSET BA2 2UE | Active - Proposal to Strike off | Company formed on the 2014-02-12 | |
![]() |
J & M DEVELOPMENTS, LLC | 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 | Dissolved | Company formed on the 2010-08-20 |
![]() |
J & M DEVELOPMENTS PTY. LTD. | QLD 4116 | Active | Company formed on the 1992-09-23 |
![]() |
J & M Developments Ltd. | 4015-33rd St. W Saskatoon Saskatchewan | Active | Company formed on the 2014-05-13 |
J & M DEVELOPMENTS LIMITED | 1 SMITHS WAY WATER ORTON BIRMINGHAM ENGLAND B46 1TW | Dissolved | Company formed on the 2016-11-16 | |
J & M DEVELOPMENTS LIMITED | SFP Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD | Liquidation | Company formed on the 2018-09-06 | |
J & M DEVELOPMENTS NORTH LTD | UNIT 32 ST. ASAPH BUSINESS PARK ST. ASAPH LL17 0JA | Active | Company formed on the 2022-12-05 |
Officer | Role | Date Appointed |
---|---|---|
MAURICE JAMES MAGOWAN |
||
MAURICE JAMES MAGOWAN |
||
WILLIAM JAMES NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENIS GERARD MAGEE |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLINDERRY DEVELOPMENTS LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-24 | Dissolved 2017-02-28 | |
MOIRA INNS LIMITED | Director | 1984-11-15 | CURRENT | 1984-11-15 | Active | |
ROYSTON TRANSPORT LIMITED | Director | 1976-06-07 | CURRENT | 1976-06-07 | Liquidation | |
NE DEVELOPMENTS LTD | Director | 2012-03-29 | CURRENT | 2012-03-29 | Dissolved 2013-08-23 | |
BARONA-JM LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L22(NI) | COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 13/12/11 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/12/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENIS MAGEE | |
AR01 | 13/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM HIGHGROVE 116 BALLINDERRY ROAD BALLINDERRY UPPER LISBURN BT28 2NL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES NICHOLSON / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES MAGOWAN / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS GERARD MAGEE / 13/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE JAMES MAGOWAN / 13/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM, HIGHGROVE, 116 BALLINDERRY ROAD, BALLINDERRY UPPER, LISBURN, BT28 2NL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
371S(NI) | 13/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 13/12/07 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-03-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | DUNBAR BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | DUNBAR BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as J & M DEVELOPMENTS LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | J & M DEVELOPMENTS LTD | Event Date | 2012-03-23 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 29019 of 2012 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company whose registered office is situate at Highgrove, 116 Ballinderry Road, Ballinderry Upper, Lisburn, County Antrim, BT28 2NL, presented on 7th March 2012 by Jim Nicholson of 30 Glendavagh Road, Caledon, County Tyrone, BT68 4YB, a director of the company, will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF on: Date: 26th April 2012 Time: 10.00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 4.016 by 16.00 hours on 25th April 2012. The petitioners solicitor is: Jason Byrne, McManus Kearney Solicitors , 4th Floor Lesley Suites, 2-12 Montgomery Street, Belfast, BT1 4NX.. Dated: 20th March 2012 | |||
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. |