3-4 Holborn Circus
London
EC1N 2HA
Secretary Name | Tahley Reeve-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 24 years (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Sally Jane Mac |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 1993) |
Role | Secretary |
Correspondence Address | 4 Marshmoor Cottage Great North Road North Mymms Hertfordshire AL9 5SD |
Secretary Name | Sally Jane Mac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 1993) |
Role | Company Director |
Correspondence Address | 4 Marshmoor Cottage Great North Road North Mymms Hertfordshire AL9 5SD |
Secretary Name | Phillip Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 9 Mitchell Close Welwyn Garden City Hertfordshire AL7 2NH |
Telephone | 020 74271900 |
---|---|
Telephone region | London |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
92 at £1 | John Mac 92.00% Ordinary |
---|---|
8 at £1 | Alltrust Sipp 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,911 |
Cash | £2,937 |
Current Liabilities | £75,829 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
5 September 2014 | Delivered on: 8 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
1 June 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Registration of charge 018038160001, created on 5 September 2014 (8 pages) |
8 September 2014 | Registration of charge 018038160001, created on 5 September 2014 (8 pages) |
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
9 September 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
16 July 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
23 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Director's details changed for John Mac on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Tahley Reeve-Smith on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Tahley Reeve-Smith on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for John Mac on 1 January 2011 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Director's change of particulars / john mac / 01/05/2009 (1 page) |
29 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 September 2008 | Director's change of particulars / john mac / 01/05/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / tahley reeve-smith / 01/05/2008 (1 page) |
3 September 2008 | Return made up to 18/04/08; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 May 2004 | Return made up to 18/04/04; full list of members (5 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 May 2002 | Return made up to 18/04/02; full list of members (5 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 June 2001 | Return made up to 18/04/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
16 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
8 December 1998 | Return made up to 18/04/98; full list of members (6 pages) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Secretary's particulars changed (1 page) |
28 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 September 1998 | Company name changed jmfc management LIMITED\certificate issued on 28/09/98 (2 pages) |
19 January 1998 | Full accounts made up to 31 December 1996 (10 pages) |
17 September 1997 | Full accounts made up to 31 December 1995 (10 pages) |
17 June 1997 | Return made up to 18/04/97; no change of members (6 pages) |
28 November 1996 | Secretary's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
30 October 1996 | Full accounts made up to 31 December 1994 (8 pages) |
15 August 1996 | Return made up to 18/04/96; full list of members (6 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
17 May 1995 | Return made up to 18/04/95; full list of members (12 pages) |
7 April 1995 | Full accounts made up to 31 December 1993 (8 pages) |
28 March 1984 | Incorporation (17 pages) |