J F M G LIMITED

7 officers / 28 resignations

HODGE, Nathan Andrew

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
1 May 2023
Nationality
British
Occupation
Director Of Group Finance

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
director
Date of birth
September 1969
Appointed on
1 June 2022
Resigned on
6 December 2022
Nationality
British
Occupation
Chief Legal Officer

DICK, Katrina

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
6 April 2022
Resigned on
6 December 2022

MAVOR, Jeremy

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
1 July 2021

WHITAKER, Rachael

Correspondence address
Crawley Court, Winchester, Hampshire, SO21 2QA
Role ACTIVE
secretary
Appointed on
31 March 2021
Resigned on
1 July 2021

DONOVAN, PAUL MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, ENGLAND, SO21 2QA
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, Timothy John Alexander

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role ACTIVE
director
Date of birth
December 1981
Appointed on
15 May 2019
Resigned on
1 May 2023
Nationality
British
Occupation
Accountant

AIKMAN, Elizabeth Jane

Correspondence address
Crawley Court, Winchester, Hampshire, England, SO21 2QA
Role RESIGNED
director
Date of birth
December 1965
Appointed on
25 March 2019
Resigned on
15 May 2019
Nationality
British
Occupation
Company Director

STRATTON, PAUL GRAHAM

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
3 January 2017
Resigned on
25 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

SOLOMON, Liliana

Correspondence address
Crawley Court, Winchester, Hampshire, United Kingdom, SO21 2QA
Role RESIGNED
director
Date of birth
April 1964
Appointed on
1 June 2016
Resigned on
11 January 2017
Nationality
German
Occupation
Chief Financial Officer

BERESFORD-WYLIE, SIMON PIERS

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
1 August 2015
Resigned on
20 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOSES, PHILIP DAVID

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
15 July 2011
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CRESSWELL, JOHN HAROLD

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 January 2011
Resigned on
1 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCHUTCHISON, JOSHUA

Correspondence address
40 SAFFRON HOUSE, 7 WOODMAN MEWS, KEW GARDENS, ENGLAND, ENGLAND, TW9 4AP
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
23 March 2010
Resigned on
15 July 2011
Nationality
AUSTRALIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode TW9 4AP £615,000

STRATTON, PAUL GRAHAM

Correspondence address
DUN BRECK SOAMES LANE, ROPLEY, HAMPSHIRE, SO24 0ER
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
5 August 2009
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO24 0ER £1,395,000

GILES, WILLIAM MICHAEL

Correspondence address
CRAWLEY COURT, WINCHESTER, HAMPSHIRE, UNITED KINGDOM, SO21 2QA
Role RESIGNED
Secretary
Appointed on
31 July 2009
Resigned on
1 January 2018
Nationality
BRITISH

BENNIE, THOMAS MEIKLE

Correspondence address
UDIMORE COTTAGE 21 CHAPEL LANE, OTTERBORNE, WINCHESTER, HAMPSHIRE, SO21 2HX
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
18 February 2009
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode SO21 2HX £894,000

O'CONNER, THOMAS KERRY

Correspondence address
3 TUDOR WOOD CLOSE, BASSET, SOUTHAMPTON, HAMPSHIRE, SO16 7NQ
Role RESIGNED
Secretary
Appointed on
18 February 2009
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SO16 7NQ £801,000

PITT, MICHAEL JOHN

Correspondence address
LANSDOWN 97 ST PETERS AVENUE, CAVERSHAM, READING, BERKSHIRE, RG4 7DP
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
18 February 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG4 7DP £1,422,000

HARRISON, ANDREW JOHN

Correspondence address
148 THE MOUNT, YORK, YO24 1BW
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
19 November 2008
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO24 1BW £1,631,000

FATANI, ISHAQ

Correspondence address
12 BONSER ROAD, TWICKENHAM, MIDDLESEX, TW1 4RG
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
24 August 2005
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW1 4RG £906,000

BROWN, PAUL CAMPBELL

Correspondence address
192 FARLEIGH ROAD, WARLINGHAM, SURREY, CR6 9EE
Role RESIGNED
Director
Date of birth
November 1945
Appointed on
2 November 2004
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CR6 9EE £660,000

CROSS, RICHARD

Correspondence address
THE OLD VICARAGE, LECKHAMPSTEAD, NEWBURY, BERKSHIRE, RG20 8QY
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
2 November 2004
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG20 8QY £1,026,000

IRVING, ELEANOR KATE

Correspondence address
137 PLIMSOLL ROAD, LONDON, N4 2ED
Role RESIGNED
Secretary
Appointed on
18 August 2004
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode N4 2ED £1,294,000

LAW, GRAEME PETER

Correspondence address
63 FAROE ROAD, LONDON, W14 0EL
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
16 June 2004
Resigned on
3 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W14 0EL £1,969,000

GILL, PAUL DAVID

Correspondence address
48 MEETING HOUSE LANE, BALSALL COMMON, COVENTRY, WEST MIDLANDS, CV7 7FX
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
19 May 2004
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode CV7 7FX £785,000

LITTLE, RONALD JAMES STEVENSON

Correspondence address
44 KNIGHTONS WAY, BRIXWORTH, NORTHAMPTON, NORTHAMPTONSHIRE, NN6 9UE
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
6 August 1998
Resigned on
1 November 2005
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NN6 9UE £637,000

RHYMES, RUPERT JOHN

Correspondence address
HONEYSUCKLE FARM, PERRYMEAD, BATH, BA2 5AU
Role RESIGNED
Director
Date of birth
June 1940
Appointed on
25 November 1997
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE TRADE ASSOCIAT

MELVILLE, VERONICA ANN

Correspondence address
22 AYSGARTH ROAD, DULWICH, LONDON, SE21 7JR
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
16 January 1997
Resigned on
16 June 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 7JR £1,092,000

LAVEN, PHILIP ANDREW

Correspondence address
9 RUSSELLS CRESCENT, HORLEY, SURREY, RH6 7DJ
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
16 January 1997
Resigned on
19 January 1998
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RH6 7DJ £752,000

SNALAM, MICHAEL JAMES

Correspondence address
BALMORE, BADGERS CLOSE, CROWBOROUGH, EAST SUSSEX, TN6 1RL
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
16 January 1997
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode TN6 1RL £902,000

CONNOLLY, DERRICK

Correspondence address
CHAPEL FARMHOUSE, CHAPEL GATE, CARLTON IN LINDRICK, WORKSOP, NOTTINGHAMSHIRE, S81 9EN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
16 January 1997
Resigned on
21 September 1998
Nationality
BRITISH
Occupation
BROADCAST CONSULTANT

Average house price in the postcode S81 9EN £407,000

MELVILLE, VERONICA ANN

Correspondence address
22 AYSGARTH ROAD, DULWICH, LONDON, SE21 7JR
Role RESIGNED
Secretary
Appointed on
16 January 1997
Resigned on
18 August 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE21 7JR £1,092,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
30 December 1996
Resigned on
16 January 1997

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
30 December 1996
Resigned on
16 January 1997

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company