Company NameJ.M. Computer Maintenance Limited
Company StatusDissolved
Company Number01770436
CategoryPrivate Limited Company
Incorporation Date16 November 1983(40 years, 5 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameJ. M. C. Maintenance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2016(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 26 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Andrew David Paul Insley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2018(34 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 26 March 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(35 years after company formation)
Appointment Duration3 months, 3 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr George Allan Buchan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
3 Whitehall Road
Sale
Cheshire
M33 3WJ
Director NamePaul Denis Tobin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address30 Longcroft
Tyldesley
Manchester
Lancashire
M29 7EN
Secretary NamePaul Denis Tobin
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address30 Longcroft
Tyldesley
Manchester
Lancashire
M29 7EN
Director NameMr Andrew Colin Burgess
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(19 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gleneagles Way
Ramsbottom
Lancashire
BL0 9QN
Director NameMr David Gill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(19 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Bradgreen Road
Monton
Manchester
M30 8BZ
Secretary NameMr David Gill
NationalityBritish
StatusResigned
Appointed16 July 2003(19 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Bradgreen Road
Monton
Manchester
M30 8BZ
Director NameMr Sebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompant Director
Country of ResidenceUnited Kingdom
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMs Rosa Kathleen Howard
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Secretary NameRosa Kathleen Howard
StatusResigned
Appointed01 May 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany Director
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT
Director NameMr Ryan Thomas Styles
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2016(32 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBig Studios 1 East Poultry Avenue
London
EC1A 9PT

Contact

Websitejmc.co.uk
Email address[email protected]
Telephone0161 9257777
Telephone regionManchester

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jmc It Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

16 June 1994Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

22 December 2017Full accounts made up to 31 March 2017 (10 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
3 August 2016Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016 (2 pages)
4 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Kathleen Howard as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
4 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 1 May 2015 (3 pages)
28 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Register 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 2015Registered 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 2015Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (2 pages)
10 June 2015Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (3 pages)
10 June 2015Termination of appointment of David Gill as a director on 1 May 2015 (2 pages)
10 June 2015Appointment of Rosa Kathleen Howard as a secretary on 1 May 2015 (3 pages)
10 June 2015Termination of appointment of David Gill as a secretary on 1 May 2015 (2 pages)
10 June 2015Termination of appointment of David Gill as a director on 1 May 2015 (2 pages)
10 June 2015Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (3 pages)
10 June 2015Appointment of Rosa Kathleen Howard as a secretary on 1 May 2015 (3 pages)
10 June 2015Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (2 pages)
10 June 2015Termination of appointment of David Gill as a secretary on 1 May 2015 (2 pages)
10 June 2015Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (3 pages)
10 June 2015Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 November 2014Full accounts made up to 30 June 2014 (9 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
27 December 2013Full accounts made up to 30 June 2013 (9 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 October 2012Full accounts made up to 30 June 2012 (9 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 October 2011Full accounts made up to 30 June 2011 (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 September 2010Full accounts made up to 30 June 2010 (9 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
22 October 2009Full accounts made up to 30 June 2009 (9 pages)
11 June 2009Section 519 (2 pages)
1 April 2009Full accounts made up to 30 June 2008 (9 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 December 2007Full accounts made up to 30 June 2007 (9 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Full accounts made up to 30 June 2006 (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 30 June 2005 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2004Full accounts made up to 30 June 2004 (8 pages)
2 February 2004Return made up to 06/12/03; full list of members (5 pages)
21 January 2004Director resigned (1 page)
17 January 2004Full accounts made up to 30 June 2003 (8 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Auditor's resignation (1 page)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Full accounts made up to 30 June 2001 (8 pages)
16 March 2001Full accounts made up to 30 June 2000 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 December 1998Full accounts made up to 30 June 1998 (8 pages)
14 December 1998Full accounts made up to 30 June 1997 (8 pages)
11 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Full accounts made up to 30 June 1996 (8 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 April 1996Full accounts made up to 30 June 1995 (8 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 August 1988Company name changed\certificate issued on 04/08/88 (2 pages)
16 November 1983Incorporation (13 pages)