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

JMCH SERVICES LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
03380670
Private Limited Company
Dissolved

Dissolved 2018-01-02

Company Overview

About Jmch Services Ltd
JMCH SERVICES LIMITED was founded on 1997-06-04 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-01-02 and is no longer trading or active.

Key Data
Company Name
JMCH SERVICES LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
C L GROUP (UK) LIMITED22/03/2001
CARLSON LEISURE GROUP (UK) LIMITED06/08/1999
Filing Information
Company Number 03380670
Date formed 1997-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2018-01-02
Type of accounts DORMANT
Last Datalog update: 2018-01-10 20:14:52
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.

Company Officers of JMCH SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY BRADLEY
Company Secretary 1999-07-22
PAUL ANDREW HEMINGWAY
Director 2014-06-03
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
Director 2010-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ARTHUR
Director 2013-04-08 2014-06-03
JULIA LOUISE SEARY
Director 2011-03-01 2013-04-08
CHRISTOPHER JAMES GADSBY
Director 2007-01-29 2011-04-06
DAVID MICHAEL WILLIAM HALLISEY
Director 1999-03-26 2011-03-01
IAN SIMON AILLES
Director 2003-01-31 2007-03-01
ALAN JAMES STEWART
Director 1999-03-26 2003-01-31
DAVID MICHAEL WILLIAM HALLISEY
Company Secretary 1999-03-26 1999-07-22
ANITA PHILLIPS
Company Secretary 1998-07-30 1999-03-26
MICHAEL BATT
Director 1997-07-11 1999-03-26
JOHN DIGNAN
Director 1997-07-11 1999-03-26
ANITA PHILLIPS
Director 1998-07-30 1999-03-26
MARK JEFFREY EMMEN
Company Secretary 1997-07-11 1998-07-30
PAUL FRANCIS JACKSON
Director 1997-09-08 1998-05-28
MALCOLM ANDREW HEWITT
Director 1997-07-11 1998-03-31
CLAIRE NICOLA ROGERS
Company Secretary 1997-06-13 1997-07-11
KEITH FROUD
Director 1997-06-13 1997-07-11
CLAIRE NICOLA ROGERS
Director 1997-06-13 1997-07-11
DANIEL JOHN DWYER
Nominated Secretary 1997-06-04 1997-06-13
BETTY JUNE DOYLE
Nominated Director 1997-06-04 1997-06-13
DANIEL JOHN DWYER
Nominated Director 1997-06-04 1997-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRLEY BRADLEY CLOSE NUMBER 34 LIMITED Company Secretary 2008-08-15 CURRENT 1995-12-01 Dissolved 2016-06-22
SHIRLEY BRADLEY UP TRIPS LIMITED Company Secretary 2008-08-14 CURRENT 1961-05-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 26 LIMITED Company Secretary 2008-08-04 CURRENT 2000-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY SANDBROOK OVERSEAS INVESTMENTS LIMITED Company Secretary 2008-06-30 CURRENT 2007-10-10 Liquidation
SHIRLEY BRADLEY PARKWAY 2005 PLC Company Secretary 2008-06-18 CURRENT 2001-01-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PEREGRINE LEISURE LIMITED Company Secretary 2008-06-18 CURRENT 1996-07-23 Dissolved 2018-04-17
SHIRLEY BRADLEY PARKWAY HELLAS HOLDINGS LIMITED Company Secretary 2008-06-18 CURRENT 2004-10-29 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 13 LIMITED Company Secretary 2008-06-17 CURRENT 1999-09-21 Dissolved 2014-05-18
SHIRLEY BRADLEY AVIATION QUALITY AND SAFETY MANAGEMENT LIMITED Company Secretary 2008-06-13 CURRENT 2007-10-23 Dissolved 2014-11-11
SHIRLEY BRADLEY LATE ESCAPES LIMITED Company Secretary 2008-06-12 CURRENT 1994-07-11 Dissolved 2014-05-18
SHIRLEY BRADLEY CAROUSEL RESORTS INTERNATIONAL LIMITED Company Secretary 2008-06-11 CURRENT 1996-08-14 Dissolved 2017-10-14
SHIRLEY BRADLEY BUZZARD LEISURE LIMITED Company Secretary 2008-06-11 CURRENT 1996-07-23 Liquidation
SHIRLEY BRADLEY THOMAS COOK CONTINENTAL HOLDINGS LIMITED Company Secretary 2008-06-10 CURRENT 2008-06-09 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 32 LIMITED Company Secretary 2008-06-06 CURRENT 1992-01-09 Dissolved 2015-12-03
SHIRLEY BRADLEY CLOSE NUMBER 8 LIMITED Company Secretary 2008-06-06 CURRENT 1984-10-25 Dissolved 2016-06-23
SHIRLEY BRADLEY BELGIAN TRAVEL SERVICE LIMITED Company Secretary 2008-05-29 CURRENT 1955-09-24 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TOURS LIMITED Company Secretary 2008-05-29 CURRENT 1969-09-19 Dissolved 2014-05-18
SHIRLEY BRADLEY AMSTERDAM TRAVEL SERVICE LIMITED Company Secretary 2008-05-29 CURRENT 1986-05-15 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK GROUP TREASURY LIMITED Company Secretary 2008-05-16 CURRENT 2008-04-24 Liquidation
SHIRLEY BRADLEY THOMAS COOK INVESTMENTS (2) LIMITED Company Secretary 2008-04-28 CURRENT 2007-01-23 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 3 LIMITED Company Secretary 2008-04-27 CURRENT 2000-01-19 Dissolved 2015-12-03
SHIRLEY BRADLEY SANDBROOK UK INVESTMENTS LIMITED Company Secretary 2008-04-10 CURRENT 2007-07-06 Liquidation
SHIRLEY BRADLEY OMICRON LEASING (ORANGE) 1 LIMITED Company Secretary 2008-04-08 CURRENT 2003-10-13 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 12 LIMITED Company Secretary 2008-04-08 CURRENT 1978-09-06 Dissolved 2014-05-18
SHIRLEY BRADLEY BRIDGE TRAVEL SERVICE LIMITED Company Secretary 2008-04-01 CURRENT 1960-09-05 Dissolved 2014-05-18
SHIRLEY BRADLEY BCT TRANSPORT BROKERS LIMITED Company Secretary 2008-04-01 CURRENT 1996-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 35 LIMITED Company Secretary 2008-04-01 CURRENT 1969-08-14 Dissolved 2016-06-23
SHIRLEY BRADLEY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-01 CURRENT 1999-01-18 Active - Proposal to Strike off
SHIRLEY BRADLEY TCIM LIMITED Company Secretary 2008-03-28 CURRENT 2004-08-19 Liquidation
SHIRLEY BRADLEY MYTRAVEL NORTH AMERICA LIMITED Company Secretary 2008-03-20 CURRENT 2001-03-21 Liquidation
SHIRLEY BRADLEY THE BTN FINANCE COMPANY Company Secretary 2008-03-05 CURRENT 1995-03-27 Dissolved 2014-05-18
SHIRLEY BRADLEY THE TRAVELWORLD GROUP LTD Company Secretary 2008-03-05 CURRENT 1987-03-06 Dissolved 2016-05-09
SHIRLEY BRADLEY CLOSE NUMBER 14 LIMITED Company Secretary 2008-02-11 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY DIRECT AVIATION LIMITED Company Secretary 2008-02-11 CURRENT 1953-08-19 Dissolved 2014-05-18
SHIRLEY BRADLEY PANORAMA SEAT BROKING LIMITED Company Secretary 2008-02-11 CURRENT 1995-08-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 9 LIMITED Company Secretary 2008-02-11 CURRENT 1947-08-09 Dissolved 2017-01-06
SHIRLEY BRADLEY CLOSE NUMBER 16 LIMITED Company Secretary 2008-02-11 CURRENT 1997-07-02 Dissolved 2018-01-02
SHIRLEY BRADLEY MYTRAVEL GROUP LIMITED Company Secretary 2008-02-11 CURRENT 1962-12-03 Liquidation
SHIRLEY BRADLEY AIRTOURS HOLIDAYS TRANSPORT LIMITED Company Secretary 2008-02-11 CURRENT 1997-03-14 Liquidation
SHIRLEY BRADLEY THOMAS COOK TREASURY LIMITED Company Secretary 2008-02-11 CURRENT 2000-07-20 Liquidation
SHIRLEY BRADLEY PANORAMA HOLIDAY GROUP LIMITED Company Secretary 2008-01-31 CURRENT 1972-08-29 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 5 LIMITED Company Secretary 2008-01-01 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAY MATCHMAKERS LIMITED Company Secretary 2008-01-01 CURRENT 1998-11-24 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 39 LIMITED Company Secretary 2008-01-01 CURRENT 2001-04-24 Dissolved 2018-03-08
SHIRLEY BRADLEY CLOSE NUMBER 6 LIMITED Company Secretary 2008-01-01 CURRENT 1996-08-07 Liquidation
SHIRLEY BRADLEY FLEXTRAVEL LIMITED Company Secretary 2007-12-31 CURRENT 2000-06-02 Dissolved 2014-05-18
SHIRLEY BRADLEY PLUTO LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 4 LIMITED Company Secretary 2007-12-31 CURRENT 1998-08-05 Dissolved 2014-05-18
SHIRLEY BRADLEY JUPITER LEASING LIMITED Company Secretary 2007-12-31 CURRENT 1993-08-28 Dissolved 2014-05-18
SHIRLEY BRADLEY SKI AMERICA LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-03 Dissolved 2014-05-18
SHIRLEY BRADLEY SWISS TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1983-04-08 Dissolved 2014-05-18
SHIRLEY BRADLEY HRLT Company Secretary 2007-12-31 CURRENT 1964-04-24 Dissolved 2014-05-18
SHIRLEY BRADLEY TRADEWINDS WORLDWIDE HOLIDAYS LIMITED Company Secretary 2007-12-31 CURRENT 1993-09-03 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 15 PLC Company Secretary 2007-12-31 CURRENT 2002-04-15 Dissolved 2014-05-18
SHIRLEY BRADLEY PARIS TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1963-01-03 Dissolved 2014-05-18
SHIRLEY BRADLEY U.S. TRAVEL SERVICE LIMITED Company Secretary 2007-12-31 CURRENT 1989-03-31 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 11 LIMITED Company Secretary 2007-12-31 CURRENT 1964-11-04 Dissolved 2014-05-18
SHIRLEY BRADLEY HOLIDAYLINE LIMITED Company Secretary 2007-12-31 CURRENT 1971-09-30 Dissolved 2014-05-18
SHIRLEY BRADLEY HIGHLIGHT TRAVEL LIMITED Company Secretary 2007-12-31 CURRENT 1974-03-29 Dissolved 2014-05-18
SHIRLEY BRADLEY PARKWAY (UK) INVESTMENT MANAGEMENT LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-25 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 1 LIMITED Company Secretary 2007-12-31 CURRENT 1961-06-14 Dissolved 2016-11-30
SHIRLEY BRADLEY CLOSE NUMBER 7 LIMITED Company Secretary 2007-12-31 CURRENT 1997-04-17 Dissolved 2016-11-26
SHIRLEY BRADLEY SHIPPING AND AVIATION INDUSTRIES LTD Company Secretary 2007-12-31 CURRENT 1990-04-03 Dissolved 2018-01-02
SHIRLEY BRADLEY KESTREL LEISURE LIMITED Company Secretary 2007-12-31 CURRENT 1996-07-23 Dissolved 2018-04-30
SHIRLEY BRADLEY CAROUSEL HOLIDAYS LIMITED Company Secretary 2007-12-31 CURRENT 1985-12-18 Dissolved 2017-10-14
SHIRLEY BRADLEY PARKWAY I P R LIMITED Company Secretary 2007-12-31 CURRENT 2000-04-20 Liquidation
SHIRLEY BRADLEY MYTRAVEL PIONEER LIMITED Company Secretary 2007-12-31 CURRENT 2002-04-25 Liquidation
SHIRLEY BRADLEY SUN INTERNATIONAL (UK) LTD Company Secretary 2007-12-31 CURRENT 1959-07-09 Liquidation
SHIRLEY BRADLEY WINSTON REES (WORLD TRAVEL) LIMITED Company Secretary 2007-12-28 CURRENT 1994-10-21 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 2 LIMITED Company Secretary 2007-12-28 CURRENT 1990-06-19 Dissolved 2014-05-18
SHIRLEY BRADLEY BLUE SEA OVERSEAS INVESTMENTS LIMITED Company Secretary 2007-12-28 CURRENT 1994-07-19 Liquidation
SHIRLEY BRADLEY THOMAS COOK GROUP UK LIMITED Company Secretary 2007-12-28 CURRENT 1988-11-21 Liquidation
SHIRLEY BRADLEY THOMAS COOK TOUR OPERATIONS LIMITED Company Secretary 2007-11-13 CURRENT 1999-05-18 Liquidation
SHIRLEY BRADLEY THOMAS COOK RETAIL LIMITED Company Secretary 2007-11-13 CURRENT 1909-04-22 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 10 LIMITED Company Secretary 2007-10-15 CURRENT 1979-10-12 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK UK LIMITED Company Secretary 2007-09-21 CURRENT 1991-07-22 Liquidation
SHIRLEY BRADLEY TOURMAJOR LIMITED Company Secretary 2007-07-17 CURRENT 1979-09-25 Liquidation
SHIRLEY BRADLEY A T MAYS INVESTMENTS LIMITED Company Secretary 2000-01-18 CURRENT 1993-11-05 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS GROUP (HOLDINGS) LIMITED Company Secretary 2000-01-18 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY A.T. MAYS THE TRAVEL AGENTS LIMITED Company Secretary 2000-01-18 CURRENT 1983-03-02 Dissolved 2014-05-18
SHIRLEY BRADLEY MTG (UK) LIMITED Company Secretary 2000-01-18 CURRENT 1958-12-30 Dissolved 2017-08-05
SHIRLEY BRADLEY RANKIN KUHN TRAVEL LIMITED Company Secretary 1999-09-23 CURRENT 1994-10-08 Dissolved 2014-05-18
SHIRLEY BRADLEY I.T. TRAVEL LIMITED Company Secretary 1999-09-23 CURRENT 1993-03-18 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 25 LIMITED Company Secretary 1999-09-16 CURRENT 1996-01-30 Dissolved 2015-12-03
SHIRLEY BRADLEY GOLDCREST INTERNATIONAL CHARTERS LIMITED Company Secretary 1999-09-09 CURRENT 1992-12-15 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 27 LIMITED Company Secretary 1999-08-27 CURRENT 1999-06-29 Dissolved 2014-09-07
SHIRLEY BRADLEY CLOSE NUMBER 24 LIMITED Company Secretary 1999-08-26 CURRENT 1999-06-28 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE AVIATION LIMITED Company Secretary 1999-07-22 CURRENT 1995-11-17 Dissolved 2014-05-18
SHIRLEY BRADLEY ORCHID TRAVEL LIMITED Company Secretary 1999-07-22 CURRENT 1995-06-12 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 20 LIMITED Company Secretary 1999-07-22 CURRENT 1996-05-07 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS AIR LIMITED Company Secretary 1999-07-22 CURRENT 1992-12-14 Dissolved 2014-05-18
SHIRLEY BRADLEY GOLDCREST AVIATION LIMITED Company Secretary 1999-07-22 CURRENT 1991-10-09 Dissolved 2014-05-18
SHIRLEY BRADLEY INTERNATIONAL AIRWAYS LIMITED Company Secretary 1999-07-22 CURRENT 1992-02-07 Dissolved 2014-05-18
SHIRLEY BRADLEY INSPIRATIONS EAST LIMITED Company Secretary 1999-07-22 CURRENT 1987-01-27 Dissolved 2014-05-18
SHIRLEY BRADLEY STYLE HOLIDAYS LIMITED Company Secretary 1999-07-22 CURRENT 1991-09-12 Dissolved 2015-12-03
SHIRLEY BRADLEY INSPIRATIONS LIMITED Company Secretary 1999-07-20 CURRENT 1993-05-13 Liquidation
SHIRLEY BRADLEY INSPIRATIONS GROUP PENSION TRUSTEES LIMITED Company Secretary 1999-03-26 CURRENT 1995-08-21 Dissolved 2015-12-03
SHIRLEY BRADLEY TC TRAVEL PENSION TRUSTEES LIMITED Company Secretary 1999-03-26 CURRENT 1996-05-10 Active - Proposal to Strike off
SHIRLEY BRADLEY RETAIL TRAVEL LIMITED Company Secretary 1993-01-18 CURRENT 1967-10-16 Liquidation
SHIRLEY BRADLEY CLOSE NUMBER 21 LIMITED Company Secretary 1992-10-12 CURRENT 1977-09-15 Dissolved 2014-05-18
SHIRLEY BRADLEY CLOSE NUMBER 22 LIMITED Company Secretary 1991-07-18 CURRENT 1984-07-26 Dissolved 2014-05-18
SHIRLEY BRADLEY THOMAS COOK UK TRAVEL LIMITED Company Secretary 1991-07-17 CURRENT 1978-04-07 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK AIRLINES MANAGEMENT SERVICES LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP TOUR OPERATIONS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK NEW PENSION TRUSTEE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY SAFER TOURISM TRADING LIMITED Director 2017-02-02 CURRENT 2016-12-08 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY THOMAS COOK IN DESTINATION MANAGEMENT LIMITED Director 2016-10-07 CURRENT 2014-03-07 Liquidation
PAUL ANDREW HEMINGWAY 1841 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
PAUL ANDREW HEMINGWAY TCCT HOLDINGS UK LIMITED Director 2015-08-04 CURRENT 2011-07-21 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED Director 2015-05-01 CURRENT 1999-01-18 Active - Proposal to Strike off
PAUL ANDREW HEMINGWAY CLOSE NUMBER 36 LIMITED Director 2015-01-09 CURRENT 1988-10-18 Dissolved 2016-11-23
PAUL ANDREW HEMINGWAY THOMAS COOK RETAIL LIMITED Director 2015-01-09 CURRENT 1909-04-22 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 34 LIMITED Director 2014-10-17 CURRENT 1995-12-01 Dissolved 2016-06-22
PAUL ANDREW HEMINGWAY CLOSE NUMBER 35 LIMITED Director 2014-10-16 CURRENT 1969-08-14 Dissolved 2016-06-23
PAUL ANDREW HEMINGWAY CAROUSEL RESORTS INTERNATIONAL LIMITED Director 2014-10-16 CURRENT 1996-08-14 Dissolved 2017-10-14
PAUL ANDREW HEMINGWAY CAROUSEL HOLIDAYS LIMITED Director 2014-10-16 CURRENT 1985-12-18 Dissolved 2017-10-14
PAUL ANDREW HEMINGWAY THOMAS COOK SERVICES LIMITED Director 2014-10-16 CURRENT 1995-03-03 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK TOUR OPERATIONS LIMITED Director 2014-10-16 CURRENT 1999-05-18 Liquidation
PAUL ANDREW HEMINGWAY AIRTOURS HOLIDAYS TRANSPORT LIMITED Director 2014-10-16 CURRENT 1997-03-14 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK GROUP UK LIMITED Director 2014-09-11 CURRENT 1988-11-21 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 31 LIMITED Director 2014-06-16 CURRENT 1986-07-18 Dissolved 2016-07-14
PAUL ANDREW HEMINGWAY CLOSE NUMBER 32 LIMITED Director 2014-06-03 CURRENT 1992-01-09 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY CLOSE NUMBER 33 LIMITED Director 2014-06-03 CURRENT 1978-02-02 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY STYLE HOLIDAYS LIMITED Director 2014-06-03 CURRENT 1991-09-12 Dissolved 2015-12-03
PAUL ANDREW HEMINGWAY CLOSE NUMBER 30 LIMITED Director 2014-06-03 CURRENT 2006-12-18 Dissolved 2016-11-23
PAUL ANDREW HEMINGWAY BUZZARD LEISURE LIMITED Director 2014-06-03 CURRENT 1996-07-23 Liquidation
PAUL ANDREW HEMINGWAY HOTELS4U.COM LIMITED Director 2014-06-03 CURRENT 2003-01-28 Liquidation
PAUL ANDREW HEMINGWAY MYTRAVEL NORTH AMERICA LIMITED Director 2014-06-03 CURRENT 2001-03-21 Liquidation
PAUL ANDREW HEMINGWAY PARKWAY HELLAS HOLDINGS LIMITED Director 2014-06-03 CURRENT 2004-10-29 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK INVESTMENTS (2) LIMITED Director 2014-06-03 CURRENT 2007-01-23 Liquidation
PAUL ANDREW HEMINGWAY SANDBROOK UK INVESTMENTS LIMITED Director 2014-06-03 CURRENT 2007-07-06 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK CONTINENTAL HOLDINGS LIMITED Director 2014-06-03 CURRENT 2008-06-09 Liquidation
PAUL ANDREW HEMINGWAY TCCT RETAIL LIMITED Director 2014-06-03 CURRENT 2010-10-05 Liquidation
PAUL ANDREW HEMINGWAY MYTRAVEL GROUP LIMITED Director 2014-06-03 CURRENT 1962-12-03 Liquidation
PAUL ANDREW HEMINGWAY INSPIRATIONS LIMITED Director 2014-06-03 CURRENT 1993-05-13 Liquidation
PAUL ANDREW HEMINGWAY BLUE SEA OVERSEAS INVESTMENTS LIMITED Director 2014-06-03 CURRENT 1994-07-19 Liquidation
PAUL ANDREW HEMINGWAY PARKWAY I P R LIMITED Director 2014-06-03 CURRENT 2000-04-20 Liquidation
PAUL ANDREW HEMINGWAY SUN INTERNATIONAL (UK) LTD Director 2014-06-03 CURRENT 1959-07-09 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK UK LIMITED Director 2014-06-03 CURRENT 1991-07-22 Liquidation
PAUL ANDREW HEMINGWAY RETAIL TRAVEL LIMITED Director 2014-06-03 CURRENT 1967-10-16 Liquidation
PAUL ANDREW HEMINGWAY THOMAS COOK UK TRAVEL LIMITED Director 2014-06-03 CURRENT 1978-04-07 Liquidation
PAUL ANDREW HEMINGWAY TOURMAJOR LIMITED Director 2014-06-03 CURRENT 1979-09-25 Liquidation
PAUL ANDREW HEMINGWAY CLOSE NUMBER 29 LIMITED Director 2013-01-14 CURRENT 2000-12-29 Dissolved 2015-11-26
PAUL ANDREW HEMINGWAY THE FREEDOM TRAVEL GROUP LIMITED Director 2013-01-14 CURRENT 1999-07-30 Liquidation
PAUL ANDREW HEMINGWAY TRAVEL AND FINANCIAL SERVICES LIMITED Director 2013-01-14 CURRENT 2010-10-05 Liquidation
PAUL ANDREW HEMINGWAY FUTURE TRAVEL LIMITED Director 2013-01-14 CURRENT 1996-11-25 Liquidation
PAUL ANDREW HEMINGWAY CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Director 2013-01-14 CURRENT 2010-10-20 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK FINANCE LIMITED Director 2018-02-08 CURRENT 2007-10-23 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCCT HOLDINGS UK LIMITED Director 2018-02-08 CURRENT 2011-07-21 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK INVESTMENTS 3 LIMITED Director 2017-12-06 CURRENT 2017-12-06 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK AIRLINES LEASING LIMITED Director 2017-12-06 CURRENT 2017-12-06 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK AIRLINES TREASURY PLC Director 2017-10-12 CURRENT 2017-10-12 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK PENSION TRUST LIMITED Director 2017-08-15 CURRENT 1979-10-12 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP TOUR OPERATIONS LIMITED Director 2017-03-30 CURRENT 2017-03-30 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP AIRLINES LIMITED Director 2017-03-01 CURRENT 2017-03-01 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK FINANCE 2 PLC Director 2017-03-01 CURRENT 2017-03-01 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK NEW PENSION TRUSTEE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED 1841 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK WEST HOLDINGS LIMITED Director 2014-09-26 CURRENT 2014-09-26 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK IN DESTINATION MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2014-03-07 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCGH HOLDINGS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THE FREEDOM TRAVEL GROUP LIMITED Director 2012-11-07 CURRENT 1999-07-30 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED FUTURE TRAVEL LIMITED Director 2012-11-07 CURRENT 1996-11-25 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED Director 2012-11-07 CURRENT 2010-10-20 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED HOTELS4U.COM LIMITED Director 2012-10-09 CURRENT 2003-01-28 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK WEST INVESTMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK GROUP HEDGING LIMITED Director 2012-04-10 CURRENT 2012-04-10 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TRAVEL AND FINANCIAL SERVICES LIMITED Director 2011-07-19 CURRENT 2010-10-05 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK CONTINENTAL HOLDINGS LIMITED Director 2011-04-18 CURRENT 2008-06-09 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK RETAIL LIMITED Director 2011-04-11 CURRENT 1909-04-22 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK UK LIMITED Director 2011-03-25 CURRENT 1991-07-22 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED AIRTRACK SERVICES LIMITED Director 2011-02-25 CURRENT 1979-09-06 Dissolved 2016-08-29
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 34 LIMITED Director 2011-02-25 CURRENT 1995-12-01 Dissolved 2016-06-22
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED CLOSE NUMBER 36 LIMITED Director 2011-02-25 CURRENT 1988-10-18 Dissolved 2016-11-23
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK SERVICES LIMITED Director 2011-02-25 CURRENT 1995-03-03 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCIM LIMITED Director 2011-02-25 CURRENT 2004-08-19 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED TCCT RETAIL LIMITED Director 2011-02-25 CURRENT 2010-10-05 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED MTG (UK) LIMITED Director 2010-10-27 CURRENT 1958-12-30 Dissolved 2017-08-05
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED INSPIRATIONS LIMITED Director 2010-10-26 CURRENT 1993-05-13 Liquidation
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED THOMAS COOK UK TRAVEL LIMITED Director 2009-10-26 CURRENT 1978-04-07 Liquidation

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
2018-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-02LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/06/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-07-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2016
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB
2015-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-094.70DECLARATION OF SOLVENCY
2015-07-08AD02SAIL ADDRESS CREATED
2015-06-23SH20STATEMENT BY DIRECTORS
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-23SH1923/06/15 STATEMENT OF CAPITAL GBP 1000.00
2015-06-23CAP-SSSOLVENCY STATEMENT DATED 09/06/15
2015-06-23RES06REDUCE ISSUED CAPITAL 09/06/2015
2015-06-08AR0104/06/15 FULL LIST
2014-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 68537000
2014-06-09AR0104/06/14 FULL LIST
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ARTHUR
2014-06-03AP01DIRECTOR APPOINTED PAUL ANDREW HEMINGWAY
2013-06-06AR0104/06/13 FULL LIST
2013-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY
2013-04-09AP01DIRECTOR APPOINTED NIGEL JOHN ARTHUR
2012-06-11AR0104/06/12 FULL LIST
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-06-07AR0104/06/11 FULL LIST
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2011-03-11AP01DIRECTOR APPOINTED JULIA LOUISE SEARY
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010
2010-10-27AP02CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-08AR0104/06/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS SHIRLEY BRADLEY / 27/10/2009
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-08363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-24225CURRSHO FROM 31/10/2008 TO 30/09/2008
2008-06-06363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-06-06363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2007-01-29288aNEW DIRECTOR APPOINTED
2006-06-12363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-06-07363aRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-06-17363aRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-11AUDAUDITOR'S RESIGNATION
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-11288bDIRECTOR RESIGNED
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-11-11AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-13363aRETURN MADE UP TO 04/06/02; NO CHANGE OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-07225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/10/01
2001-06-22363aRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-06-22353LOCATION OF REGISTER OF MEMBERS
2001-06-21353LOCATION OF REGISTER OF MEMBERS
2001-03-22CERTNMCOMPANY NAME CHANGED C L GROUP (UK) LIMITED CERTIFICATE ISSUED ON 22/03/01
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: THORPE WOOD PETERBOROUGH CAMBRIDGESHIRE PE3 6SB
2000-06-14363aRETURN MADE UP TO 04/06/00; NO CHANGE OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-06288aNEW SECRETARY APPOINTED
1999-08-06288bSECRETARY RESIGNED
1999-08-05CERTNMCOMPANY NAME CHANGED CARLSON LEISURE GROUP (UK) LIMIT ED CERTIFICATE ISSUED ON 06/08/99
1999-07-07287REGISTERED OFFICE CHANGED ON 07/07/99 FROM: BEULAH COURT ALBERT ROAD HORLEY SURREY RH6 7HP
1999-07-07353LOCATION OF REGISTER OF MEMBERS
1999-07-07363aRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JMCH SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-07-02
Fines / Sanctions
No fines or sanctions have been issued against JMCH SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JMCH SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of JMCH SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMCH SERVICES LIMITED
Trademarks
We have not found any records of JMCH SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMCH SERVICES 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 (74990 - Non-trading company) as JMCH SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JMCH SERVICES 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-29
The Companies were placed into Members Voluntary Liquidation on 25 June 2015 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 009281 and 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 August 2015 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 August 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7303 4534
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJMCH SERVICES LIMITEDEvent Date2015-06-25
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: 25 June 2015. Effective Date: 25 June 2015. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date on 25 June 2015 , That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: +44 (0) 20 7007 8907
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMCH SERVICES 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 JMCH SERVICES 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.