Jlm Veterinary Services Limited W YORKSHIRE


Jlm Veterinary Services Limited was officially closed on 2023-08-22. Jlm Veterinary Services was a private limited company that could have been found at 50 Greenhead Road, Gledholt, Huddersfield, W Yorkshire, HD1 4EZ. Its total net worth was estimated to be roughly 4 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2004-06-23) was run by 3 directors and 1 secretary.
Director Katherine G. who was appointed on 01 June 2007.
Director Joanna M. who was appointed on 01 June 2007.
Director Janice M. who was appointed on 23 June 2004.
Among the secretaries, we can name: Janice M. appointed on 01 August 2010.

The company was classified as "other letting and operating of own or leased real estate" (68209), "veterinary activities" (75000). According to the CH records, there was a name alteration on 2019-08-14 and their previous name was J.k.j. (properties). The last confirmation statement was filed on 2022-07-16 and last time the accounts were filed was on 30 June 2022. 2016-06-23 is the date of the last annual return.

Jlm Veterinary Services Limited Address / Contact

Office Address 50 Greenhead Road, Gledholt
Office Address2 Huddersfield
Town W Yorkshire
Post code HD1 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05160652
Date of Incorporation Wed, 23rd Jun 2004
Date of Dissolution Tue, 22nd Aug 2023
Industry Other letting and operating of own or leased real estate
Industry Veterinary activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jul 2023
Last confirmation statement dated Sat, 16th Jul 2022

Company staff

Janice M.

Position: Secretary

Appointed: 01 August 2010

Katherine G.

Position: Director

Appointed: 01 June 2007

Joanna M.

Position: Director

Appointed: 01 June 2007

Janice M.

Position: Director

Appointed: 23 June 2004

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2004

Resigned: 29 June 2004

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 23 June 2004

Resigned: 29 June 2004

Ian M.

Position: Secretary

Appointed: 23 June 2004

Resigned: 01 August 2010

People with significant control

Janice M.

Notified on 21 July 2017
Nature of control: significiant influence or control

Company previous names

J.k.j. (properties) August 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth44     
Balance Sheet
Cash Bank On Hand 44444 
Net Assets Liabilities 444444
Cash Bank In Hand44     
Net Assets Liabilities Including Pension Asset Liability44     
Reserves/Capital
Shareholder Funds44     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     44
Number Shares Allotted 444444
Par Value Share 111111
Share Capital Allotted Called Up Paid44     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2021-06-30
filed on: 30th, March 2022
Free Download (2 pages)

Company search

Advertisements