Jmg Hotels Limited

General information

Name:

Jmg Hotels Ltd

Office Address:

26 Tanglewood Close CR0 5HX Croydon

Number: 07816767

Incorporation date: 2011-10-20

Dissolution date: 2023-04-25

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jmg Hotels came into being in 2011 as a company enlisted under no 07816767, located at CR0 5HX Croydon at 26 Tanglewood Close. The company's last known status was dissolved. Jmg Hotels had been operating offering its services for 12 years.

Our info detailing the company's management indicates that the last two directors were: Prithpal R. and Tejinder R. who were appointed on Thu, 20th Oct 2011.

Prithpal R. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Prithpal R.

Role: Director

Appointed: 20 October 2011

Latest update: 25 August 2023

Tejinder R.

Role: Director

Appointed: 20 October 2011

Latest update: 25 August 2023

People with significant control

Prithpal R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 09 November 2022
Confirmation statement last made up date 26 October 2021
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

37 Lower Brook Street

Post code:

IP4 1AQ

City / Town:

Ipswich

HQ address,
2015

Address:

37 Lower Brook Street

Post code:

IP4 1AQ

City / Town:

Ipswich

HQ address,
2016

Address:

27-29 Marine Parade East

Post code:

CO15 1UU

City / Town:

Clacton

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
11
Company Age

Closest Companies - by postcode