Company NameJ.M.D. Supply Chain Solutions Limited
Company StatusDissolved
Company NumberSC378536
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 10 months ago)
Dissolution Date25 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Jennifer Margaret Dickson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleResource Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland

Location

Registered AddressFirst Floor, Unit 4 Earls Court
Earls Gate Business Park
Grangemouth
Stirlingshire
FK3 8ZE
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jennifer Margaret Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth£36,825
Cash£37,021
Current Liabilities£296

Accounts

Latest Accounts1 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 December

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 18 March 2016 (1 page)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 1 December 2014 (3 pages)
18 December 2014Previous accounting period shortened from 31 May 2015 to 1 December 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 1 December 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 1 December 2014 (3 pages)
18 December 2014Previous accounting period shortened from 31 May 2015 to 1 December 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 May 2015 to 1 December 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 June 2014Registered office address changed from Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on 25 June 2014 (1 page)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
14 February 2012Director's details changed for Mrs Jennifer Margaret Dickson on 14 February 2012 (2 pages)
14 February 2012Director's details changed for Mrs Jennifer Margaret Dickson on 14 February 2012 (2 pages)
16 January 2012Director's details changed for Mrs Jennifer Margaret Dickson on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mrs Jennifer Margaret Dickson on 16 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2010Incorporation (22 pages)
13 May 2010Incorporation (22 pages)