London
W5 2HZ
Director Name | Beverley Wilkinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 October 2004(30 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 27 July 2023) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Haven Lane London W5 2HZ |
Director Name | Owain Philip Taylor Franks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(38 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Mr John Philip Brauer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1992(18 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 25 January 2012) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 2/78 Cremorne Road Cremorne Point New South Wales 2090 Australia |
Secretary Name | Mr John Harvey Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 131-135 Earls Court Road London SW5 9RH |
Secretary Name | Bridget Mary Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(20 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Flat 5 26 Holland Park London W11 3TD |
Secretary Name | Justine McLean Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 1998) |
Role | Consultant |
Correspondence Address | 33 Goodridge Street London W1P 1FD |
Secretary Name | Jane Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 26a Como Road Forest Hill London SE23 2JJ |
Director Name | Terence John Walter Barron |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2010) |
Role | Accountant |
Correspondence Address | 5 Middleway Court Taunton Somerset TA1 3QJ |
Director Name | Katherine Joan Meiring |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | South African Irish |
Status | Resigned |
Appointed | 01 September 2011(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 70 North End Road West Kensington London W14 9EP |
Website | jmacsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89525512 |
Telephone region | London |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4k at £1 | Beverley Wilkinson 66.67% Ordinary |
---|---|
2k at £1 | Mr John Philip Brauer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,205 |
Cash | £62,465 |
Current Liabilities | £136,644 |
Latest Accounts | 23 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 September |
27 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2023 | Return of final meeting in a members' voluntary winding up (20 pages) |
29 November 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 29 November 2022 (2 pages) |
1 July 2022 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 (2 pages) |
22 June 2022 | Liquidators' statement of receipts and payments to 1 May 2022 (20 pages) |
24 July 2021 | Liquidators' statement of receipts and payments to 1 May 2021 (17 pages) |
7 July 2020 | Liquidators' statement of receipts and payments to 1 May 2020 (17 pages) |
17 May 2019 | Registered office address changed from 69 Haven Lane London W5 2HZ England to 93 Tabernacle Street London EC2A 4BA on 17 May 2019 (2 pages) |
16 May 2019 | Resolutions
|
16 May 2019 | Declaration of solvency (5 pages) |
16 May 2019 | Appointment of a voluntary liquidator (3 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Total exemption full accounts made up to 23 September 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 March 2018 | Registered office address changed from 70 North End Road London W14 9EP to 69 Haven Lane London W5 2HZ on 8 March 2018 (1 page) |
23 June 2017 | Total exemption small company accounts made up to 23 September 2016 (8 pages) |
23 June 2017 | Total exemption small company accounts made up to 23 September 2016 (8 pages) |
13 June 2017 | Confirmation statement made on 31 December 2016 with updates (21 pages) |
13 June 2017 | Confirmation statement made on 31 December 2016 with updates (21 pages) |
30 March 2017 | Previous accounting period extended from 30 June 2016 to 23 September 2016 (1 page) |
30 March 2017 | Previous accounting period extended from 30 June 2016 to 23 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Katherine Joan Meiring as a director on 17 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Katherine Joan Meiring as a director on 17 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
20 August 2013 | Appointment of Owain Philip Taylor Franks as a director (3 pages) |
20 August 2013 | Appointment of Owain Philip Taylor Franks as a director (3 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom (1 page) |
1 February 2013 | Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Register inspection address has been changed (1 page) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Register inspection address has been changed (1 page) |
13 February 2012 | Termination of appointment of John Brauer as a director (2 pages) |
13 February 2012 | Termination of appointment of John Brauer as a director (2 pages) |
2 September 2011 | Appointment of Katherine Joan Meiring as a director (6 pages) |
2 September 2011 | Appointment of Katherine Joan Meiring as a director (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Beverley Wilkinson on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Mr John Philip Brauer on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Mr John Philip Brauer on 1 October 2009 (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Mr John Philip Brauer on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Beverley Wilkinson on 1 October 2009 (2 pages) |
10 January 2011 | Director's details changed for Beverley Wilkinson on 1 October 2009 (2 pages) |
3 December 2010 | Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages) |
3 December 2010 | Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages) |
3 December 2010 | Director's details changed for Mr John Philip Brauer on 1 November 2010 (3 pages) |
12 November 2010 | Termination of appointment of Terence Barron as a director (2 pages) |
12 November 2010 | Termination of appointment of Terence Barron as a director (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Particulars of contract relating to shares (2 pages) |
2 December 2008 | Ad 05/11/08\gbp si 1000@1=1000\gbp ic 5000/6000\ (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Nc inc already adjusted 05/11/08 (1 page) |
2 December 2008 | Nc inc already adjusted 05/11/08 (1 page) |
2 December 2008 | Ad 05/11/08\gbp si 1000@1=1000\gbp ic 5000/6000\ (2 pages) |
2 December 2008 | Particulars of contract relating to shares (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Location of register of members (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
3 February 2007 | Return made up to 31/12/06; full list of members
|
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Section 394 (1 page) |
11 April 2006 | Section 394 (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
8 July 2005 | Company name changed bligh management appointments li mited\certificate issued on 08/07/05 (2 pages) |
8 July 2005 | Company name changed bligh management appointments li mited\certificate issued on 08/07/05 (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Location of register of members (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Location of register of members (1 page) |
28 June 2005 | Location of register of directors' interests (1 page) |
28 June 2005 | Location of register of directors' interests (1 page) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
30 March 1999 | Registered office changed on 30/03/99 from: 68 north end road west kensington london W14 9EP (1 page) |
30 March 1999 | Registered office changed on 30/03/99 from: 68 north end road west kensington london W14 9EP (1 page) |
18 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 131-137 earls court road london SW5 9RH (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 131-137 earls court road london SW5 9RH (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members
|
19 January 1998 | Return made up to 31/12/97; full list of members
|
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 March 1997 | Return made up to 31/12/96; full list of members
|
4 March 1997 | Return made up to 31/12/96; full list of members
|
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
1 April 1996 | Location of debenture register (1 page) |
1 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 April 1996 | Location of debenture register (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Location of register of members (1 page) |
1 April 1996 | Location of register of members (1 page) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
30 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 February 1974 | Incorporation (12 pages) |
8 February 1974 | Incorporation (12 pages) |