JMC. IT GROUP LIMITED

40 Bernard Street, London, WC1N 1LE, England
StatusDISSOLVED
Company No.04667713
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 2 months, 19 days

SUMMARY

JMC. IT GROUP LIMITED is an dissolved private limited company with number 04667713. It was incorporated 21 years, 3 months, 25 days ago, on 17 February 2003 and it was dissolved 5 years, 2 months, 19 days ago, on 26 March 2019. The company address is 40 Bernard Street, London, WC1N 1LE, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Legacy

Date: 14 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/09/2016

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 24 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-24

Capital : 74,500.00 GBP

Documents

View document PDF

Legacy

Date: 24 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/12/18

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 01 May 2015

Category: Capital

Type: SH01

Capital : 74,500 GBP

Date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Geoffrey Christopher Yates-Kneen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Thomas Styles

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: 40 Bernard Street London WC1N 1LE

Change date: 2018-04-09

Old address: Big Studios 1 East Poultry Avenue London EC1A 9PT

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Paul Insley

Appointment date: 2018-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Mezher

Termination date: 2017-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Mezher

Appointment date: 2016-10-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046677130006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046677130008

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046677130007

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Ryan Thomas Styles

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosa Kathleen Howard

Termination date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Sebastian Christopher Gray

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosa Howard

Termination date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Peter Mark Sweetbaum

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2016

Action Date: 01 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046677130008

Charge creation date: 2015-12-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2015

Category: Address

Type: AD02

Old address: C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England

New address: Big Sudios 1 East Poultry Avenue London EC1A 9PT

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Sykes

Termination date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosa Kathleen Howard

Appointment date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: , Riverside, Agecroft Road, Swinton, Manchester, M27 8SJ

New address: Big Studios 1 East Poultry Avenue London EC1A 9PT

Change date: 2015-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Steele

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Timothy Charles Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gill

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Robert Powis Jones

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Nicholas Jonathan Isherwood

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Michael James Bentley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Christopher Gray

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Andrew Colin Burgess

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Ms Rosa Howard

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Gill

Termination date: 2015-05-01

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-01

Charge number: 046677130006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-01

Charge number: 046677130007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 12 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 May 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-22

Officer name: Mr Michael James Bentley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Move registers to registered office company

Date: 25 Feb 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Aug 2012

Action Date: 17 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Capital cancellation shares

Date: 30 May 2012

Action Date: 30 May 2012

Category: Capital

Type: SH06

Date: 2012-05-30

Capital : 68,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2012

Action Date: 09 May 2012

Category: Capital

Type: SH06

Date: 2012-05-09

Capital : 69,250 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 28 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Move registers to sail company

Date: 24 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Miscellaneous

Date: 11 Jun 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael bentley / 01/10/2008

Documents

View document PDF

Resolution

Date: 02 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Resolution

Date: 03 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 169

Description: £ ic 100000/70000 24/07/07 £ sr 30000@1=30000

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ASVN LIMITED

62 MEADOW CLOSE,LONDON,SW20 9JB

Number:10029372
Status:ACTIVE
Category:Private Limited Company

FIRST STEP 10 LTD

170 CHURCH ROAD,LONDON,E10 7BH

Number:09642834
Status:ACTIVE
Category:Private Limited Company

HUSSARS CHARGE LTD

49 HARVEY ROAD,AYLESBURY,HP21 9PL

Number:11762428
Status:ACTIVE
Category:Private Limited Company

LIATH SERVICES 97 LTD

UNIT M THE CROFTS COMPLEX,ROTHERHAM,S60 2DN

Number:11874978
Status:ACTIVE
Category:Private Limited Company

MELIOR ASSOCIATES LTD

UNIT 14 HEDGE END BUSINESS CENTRE,SOUTHAMPTON,SO30 0AU

Number:09578004
Status:ACTIVE
Category:Private Limited Company

THE ALDGATE BUSINESS PARTNERSHIP LIMITED

23 GOLDSMITH ROAD,LONDON,N11 3JA

Number:09031410
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source