Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JMD GROUP LIMITED
Company Information for

JMD GROUP LIMITED

GLASGOW, SCOTLAND, G2,
Company Registration Number
SC184149
Private Limited Company
Dissolved

Dissolved 2014-03-21

Company Overview

About Jmd Group Ltd
JMD GROUP LIMITED was founded on 1998-03-24 and had its registered office in Glasgow. The company was dissolved on the 2014-03-21 and is no longer trading or active.

Key Data
Company Name
JMD GROUP LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Previous Names
JM DYNAMICS LIMITED19/01/2007
Filing Information
Company Number SC184149
Date formed 1998-03-24
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-03-21
Type of accounts DORMANT
Last Datalog update: 2015-05-29 13:56:50
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 JMD GROUP LIMITED
The following companies were found which have the same name as JMD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JMD GROUP (UK) LIMITED AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7RD Active Company formed on the 2007-06-29
JMD GROUP SERVICES INC. 21 NIMITZ ROAD Westchester YONKERS NY 10710 Active Company formed on the 2013-01-31
JMD GROUP LLC 829 NE 6TH AVE CAMAS WA 986070000 Dissolved Company formed on the 2010-10-08
JMD GROUP HOLDINGS INC. Ontario Dissolved
JMD GROUP ENTERPRISES, INC. 3275 S JONES BLVD STE 104 LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2006-05-26
JMD GROUP INCORPORATED 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2007-08-27
JMD GROUP LLP 4925 - 50 AVENUE ST. PAUL Alberta T0A 3A0 Active Company formed on the 2015-03-02
JMD GROUP PTE. LTD. LITTLE ROAD Singapore 536985 Dissolved Company formed on the 2015-11-24
Jmd Group Usa Inc. Delaware Unknown
JMD GROUP USA, INC. 12005 MERIDIAN POINT DRIVE TAMPA FL 33626 Inactive Company formed on the 2008-08-27
JMD GROUP LLC 8660 College Parkway FORT MYERS FL 33919 Active Company formed on the 2016-03-08
JMD GROUP PTY LTD Dissolved Company formed on the 2017-08-11
JMD GROUP INC. 8207 LEMONMINT MEADOW DR KATY TX 77494 Active Company formed on the 2005-03-21
JMD GROUP LLC Delaware Unknown
JMD GROUP INCORPORATED California Unknown
JMD GROUP INCORPORATED Michigan UNKNOWN
JMD GROUP LLC New Jersey Unknown
JMD GROUP LLC California Unknown
JMD GROUP INCORPORATED California Unknown
JMD GROUP AUSTRALIA PTY. LTD. Active Company formed on the 2019-03-07

Company Officers of JMD GROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN REYNOLDS
Company Secretary 2012-01-16
PAUL BARRY
Director 2010-01-01
BRIAN REYNOLDS
Director 2012-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CROMPTON
Company Secretary 2009-12-02 2012-01-11
JAMES PAUL CROMPTON
Director 2010-01-01 2012-01-11
ADAM LEIGH HULL
Director 2008-06-12 2010-01-01
MICHAEL DAVID JENKINS
Director 2008-06-12 2010-01-01
DAVID JOHN DERRICK
Company Secretary 2009-07-02 2009-12-02
ANDREW CHRISTOPHER QUIGLEY
Company Secretary 2008-06-12 2009-07-02
JAMES EASTON THOMSON
Company Secretary 2003-03-24 2008-06-12
JAMES STEVENS GARDNER MCGHEE
Director 1998-03-24 2008-06-12
JAMES EASTON THOMSON
Director 1998-03-24 2008-06-12
HUGH WRIGHT HARVIE
Director 1998-03-24 2006-09-30
ALYN MAIRI MCGHEE
Company Secretary 1998-03-24 2003-03-24
ALYN MAIRI MCGHEE
Director 1998-03-24 2003-03-24
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-03-24 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BARRY JMD ROTORDYNAMICS LIMITED Director 2010-01-01 CURRENT 2005-12-14 Dissolved 2014-02-21
PAUL BARRY BUREAU VERITAS CONSULTING LIMITED Director 2010-01-01 CURRENT 1987-10-19 Dissolved 2014-02-04
PAUL BARRY WINTON ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-01-01 CURRENT 1963-11-28 Dissolved 2014-02-04
PAUL BARRY WINTON HOLDINGS LIMITED Director 2010-01-01 CURRENT 1985-04-23 Dissolved 2014-03-18
PAUL BARRY CASELLA SCIENCE AND ENVIRONMENT LIMITED Director 2010-01-01 CURRENT 1910-01-06 Dissolved 2014-02-04
PAUL BARRY ATL CONSULTING GROUP LIMITED Director 2010-01-01 CURRENT 1970-05-08 Dissolved 2014-02-04
PAUL BARRY BUREAU VERITAS LABORATORIES LIMITED Director 2010-01-01 CURRENT 1968-03-12 Dissolved 2014-02-04
PAUL BARRY JMD SOFTWARE SOLUTIONS LIMITED Director 2010-01-01 CURRENT 2005-09-20 Dissolved 2014-02-21
PAUL BARRY FORMATNUMBER LIMITED Director 2010-01-01 CURRENT 1977-01-25 Dissolved 2014-02-04
PAUL BARRY JMD FABRICATION LIMITED Director 2010-01-01 CURRENT 1999-08-26 Dissolved 2014-02-21
PAUL BARRY J M DYNAMICS LTD Director 2010-01-01 CURRENT 2005-12-14 Dissolved 2014-02-21
PAUL BARRY CASELLA ANALYTIC Director 2010-01-01 CURRENT 1993-06-03 Dissolved 2014-02-04
PAUL BARRY L.J. CHURCH (LABORATORY SERVICES) LIMITED Director 2010-01-01 CURRENT 1991-07-26 Dissolved 2014-02-04
PAUL BARRY PAVEMENT TECHNOLOGY LIMITED Director 2010-01-01 CURRENT 2002-08-06 Dissolved 2015-04-10
BRIAN REYNOLDS PIPELINE DEVELOPMENTS LIMITED Director 2016-03-08 CURRENT 1988-10-26 Dissolved 2017-01-24
BRIAN REYNOLDS LAWLABS LIMITED Director 2016-03-08 CURRENT 1993-11-16 Dissolved 2017-01-24
BRIAN REYNOLDS LAW LABORATORIES LIMITED Director 2016-03-08 CURRENT 2000-08-11 Dissolved 2017-01-24
BRIAN REYNOLDS J.W. WORSLEY (COVENTRY) LIMITED Director 2016-03-08 CURRENT 1990-02-02 Dissolved 2017-01-24
BRIAN REYNOLDS JMD ROTORDYNAMICS LIMITED Director 2012-01-16 CURRENT 2005-12-14 Dissolved 2014-02-21
BRIAN REYNOLDS BUREAU VERITAS CONSULTING LIMITED Director 2012-01-16 CURRENT 1987-10-19 Dissolved 2014-02-04
BRIAN REYNOLDS WINTON ENVIRONMENTAL MANAGEMENT LIMITED Director 2012-01-16 CURRENT 1963-11-28 Dissolved 2014-02-04
BRIAN REYNOLDS WINTON HOLDINGS LIMITED Director 2012-01-16 CURRENT 1985-04-23 Dissolved 2014-03-18
BRIAN REYNOLDS CASELLA SCIENCE AND ENVIRONMENT LIMITED Director 2012-01-16 CURRENT 1910-01-06 Dissolved 2014-02-04
BRIAN REYNOLDS ATL CONSULTING GROUP LIMITED Director 2012-01-16 CURRENT 1970-05-08 Dissolved 2014-02-04
BRIAN REYNOLDS BUREAU VERITAS LABORATORIES LIMITED Director 2012-01-16 CURRENT 1968-03-12 Dissolved 2014-02-04
BRIAN REYNOLDS JMD SOFTWARE SOLUTIONS LIMITED Director 2012-01-16 CURRENT 2005-09-20 Dissolved 2014-02-21
BRIAN REYNOLDS FORMATNUMBER LIMITED Director 2012-01-16 CURRENT 1977-01-25 Dissolved 2014-02-04
BRIAN REYNOLDS JMD INTERNATIONAL LIMITED Director 2012-01-16 CURRENT 2005-09-20 Dissolved 2014-03-21
BRIAN REYNOLDS JMD FABRICATION LIMITED Director 2012-01-16 CURRENT 1999-08-26 Dissolved 2014-02-21
BRIAN REYNOLDS J M DYNAMICS LTD Director 2012-01-16 CURRENT 2005-12-14 Dissolved 2014-02-21
BRIAN REYNOLDS L.J. CHURCH (LABORATORY SERVICES) LIMITED Director 2012-01-16 CURRENT 1991-07-26 Dissolved 2014-02-04
BRIAN REYNOLDS PAVEMENT TECHNOLOGY LIMITED Director 2012-01-16 CURRENT 2002-08-06 Dissolved 2015-04-10

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
2014-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-18DS01APPLICATION FOR STRIKING-OFF
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-07SH1907/11/13 STATEMENT OF CAPITAL GBP 1.00
2013-11-07CAP-SSSOLVENCY STATEMENT DATED 15/10/13
2013-11-07SH20STATEMENT BY DIRECTORS
2013-11-07RES06REDUCE ISSUED CAPITAL 20/10/2013
2013-07-04AR0124/03/13 FULL LIST
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-20AR0124/03/12 FULL LIST
2012-02-13AP03SECRETARY APPOINTED BRIAN REYNOLDS
2012-02-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROMPTON
2012-02-10AP01DIRECTOR APPOINTED BRIAN REYNOLDS
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-12AR0124/03/11 FULL LIST
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM NEW BRIDGEGATE HOUSE 69 DIXON ROAD, GLASGOW LANARKSHIRE G42 8AT
2010-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-01AR0124/03/10 FULL LIST
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENKINS
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HULL
2010-03-03AP01DIRECTOR APPOINTED JAMES PAUL CROMPTON
2010-03-03AP01DIRECTOR APPOINTED PAUL BARRY
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK
2010-01-11AP03SECRETARY APPOINTED PAUL CROMPTON
2009-07-03288aSECRETARY APPOINTED DAVID DERRICK
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY ANDREW QUIGLEY
2009-04-27363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-14225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09288aSECRETARY APPOINTED ANDREW CHRISTOPHER QUIGLEY
2008-07-09288aDIRECTOR APPOINTED ADAM HULL
2008-07-09288aDIRECTOR APPOINTED MICHAEL JENKINS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES THOMSON
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCGHEE
2008-06-20419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-22363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-19CERTNMCOMPANY NAME CHANGED JM DYNAMICS LIMITED CERTIFICATE ISSUED ON 19/01/07
2007-01-11288bDIRECTOR RESIGNED
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-16363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-04-10288aNEW SECRETARY APPOINTED
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-27410(Scot)PARTIC OF MORT/CHARGE *****
2001-04-18363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-21287REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 65 BATH STREET GLASGOW G2 2DD
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JMD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JMD GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JMD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMD GROUP LIMITED
Trademarks
We have not found any records of JMD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMD 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 (99999 - Dormant Company) as JMD GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JMD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMD 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 JMD 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.
    Other companies at postcode G2