London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2018(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2018(35 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr George Allan Buchan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 3 Whitehall Road Sale Cheshire M33 3WJ |
Director Name | Paul Denis Tobin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 30 Longcroft Tyldesley Manchester Lancashire M29 7EN |
Secretary Name | Paul Denis Tobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 30 Longcroft Tyldesley Manchester Lancashire M29 7EN |
Director Name | Mr Andrew Colin Burgess |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gleneagles Way Ramsbottom Lancashire BL0 9QN |
Director Name | Mr David Gill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Bradgreen Road Monton Manchester M30 8BZ |
Secretary Name | Mr David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 8 Bradgreen Road Monton Manchester M30 8BZ |
Director Name | Mr Sebastian Christopher Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Compant Director |
Country of Residence | United Kingdom |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Ms Rosa Kathleen Howard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Secretary Name | Rosa Kathleen Howard |
---|---|
Status | Resigned |
Appointed | 01 May 2015(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Ryan Thomas Styles |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2016(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr David Richard Mezher |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Big Studios 1 East Poultry Avenue London EC1A 9PT |
Website | jmc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9257777 |
Telephone region | Manchester |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jmc It Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 June 1994 | Delivered on: 21 June 1994 Satisfied on: 22 December 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
29 January 1988 | Delivered on: 9 February 1988 Satisfied on: 7 July 2003 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 January 1988 | Delivered on: 3 February 1988 Satisfied on: 7 July 2003 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from judgestable to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 September 1984 | Delivered on: 1 October 1984 Satisfied on: 26 May 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
22 December 2017 | Full accounts made up to 31 March 2017 (10 pages) |
---|---|
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 November 2017 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 October 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
12 October 2016 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages) |
3 August 2016 | Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016 (2 pages) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Rosa Kathleen Howard as a secretary on 23 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page) |
4 July 2016 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 1 May 2015 (3 pages) |
28 January 2016 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Register inspection address has been changed from C/O Brabners Chaffe Street 55 King Street Manchester M2 4LQ England to Big Studios 1 East Poultry Avenue London EC1A 9PT (1 page) |
10 June 2015 | Registered office address changed from Riverside Agecroft Road, Swinton Manchester Lancashire M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 10 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (3 pages) |
10 June 2015 | Termination of appointment of David Gill as a director on 1 May 2015 (2 pages) |
10 June 2015 | Appointment of Rosa Kathleen Howard as a secretary on 1 May 2015 (3 pages) |
10 June 2015 | Termination of appointment of David Gill as a secretary on 1 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of David Gill as a director on 1 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (3 pages) |
10 June 2015 | Appointment of Rosa Kathleen Howard as a secretary on 1 May 2015 (3 pages) |
10 June 2015 | Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of David Gill as a secretary on 1 May 2015 (2 pages) |
10 June 2015 | Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (3 pages) |
10 June 2015 | Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 November 2014 | Full accounts made up to 30 June 2014 (9 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 December 2013 | Full accounts made up to 30 June 2013 (9 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Full accounts made up to 30 June 2012 (9 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Full accounts made up to 30 June 2011 (9 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Full accounts made up to 30 June 2010 (9 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Full accounts made up to 30 June 2009 (9 pages) |
11 June 2009 | Section 519 (2 pages) |
1 April 2009 | Full accounts made up to 30 June 2008 (9 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Full accounts made up to 30 June 2006 (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 October 2005 | Accounts for a small company made up to 30 June 2005 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
15 December 2004 | Full accounts made up to 30 June 2004 (8 pages) |
2 February 2004 | Return made up to 06/12/03; full list of members (5 pages) |
21 January 2004 | Director resigned (1 page) |
17 January 2004 | Full accounts made up to 30 June 2003 (8 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Auditor's resignation (1 page) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (8 pages) |
14 December 1998 | Full accounts made up to 30 June 1997 (8 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members
|
4 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 August 1988 | Company name changed\certificate issued on 04/08/88 (2 pages) |
16 November 1983 | Incorporation (13 pages) |