Company NameJmjbl Auto Electrics Svs Limited
Company StatusDissolved
Company NumberSC371229
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Graham Armstrong
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2016(6 years, 8 months after company formation)
Appointment Duration9 months (closed 20 June 2017)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
Secretary NameMr Gordon John Armstrong
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Palacecraig Street
Coatbridge
North Lanarkshire
ML5 4RY
Scotland
Director NameRichard Armstrong
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 02 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Palace Craig Street
Coatbridge
ML5 4RY
Scotland
Director NameJohn Armstrong
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2012(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2016)
RoleAuto Electrics
Country of ResidenceUnited Kingdom
Correspondence Address7 Palace Craig Street
Coatbridge
Lanarkshire
ML5 4RY
Scotland

Contact

Websitejmjblautoelectrics.co.uk

Location

Registered Address9 Palacecraig Street
Coatbridge
ML5 4RY
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

100 at £0.01John Armstrong
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Appointment of Mr Graham Armstrong as a director on 20 September 2016 (2 pages)
17 September 2016Termination of appointment of John Armstrong as a director on 16 September 2016 (1 page)
17 September 2016Registered office address changed from 7 Palacecraig Street Coatbridge North Lanarkshire ML5 4RY to 9 Palacecraig Street Coatbridge ML5 4RY on 17 September 2016 (1 page)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
28 January 2015Termination of appointment of Gordon John Armstrong as a secretary on 2 December 2014 (1 page)
28 January 2015Termination of appointment of Gordon John Armstrong as a secretary on 2 December 2014 (1 page)
7 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(14 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
17 October 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (14 pages)
30 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
22 June 2012Second filing of AP01 previously delivered to Companies House (5 pages)
6 March 2012Annual return made up to 15 January 2011 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (14 pages)
1 March 2012Appointment of John Armstrong as a director
  • ANNOTATION A second filed AP01 was registered on 22/06/2012
(4 pages)
1 March 2012Termination of appointment of Richard Armstrong as a director (2 pages)
8 July 2011Appointment of Richard Armstrong as a director (5 pages)
8 July 2011Termination of appointment of John Armstrong as a director (4 pages)
8 February 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
22 July 2010Director's details changed for Mr John Armstrong on 21 July 2010 (3 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)