John Adam Street
London
WC2N 6JU
Director Name | Mr Martyn Aubrey Byrne |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Centre 63-67 High Street Teddington Middlesex TW11 8HA |
Secretary Name | Mr Ranjit William Ebenezer Ameresekere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Benting Mead Lonesome Lane Reigate Surrey RH2 7QT |
Director Name | James Byrne |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 day after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 June 2018) |
Role | IT Consultant |
Country of Residence | Australia |
Correspondence Address | Riverside Centre 63-67 High Street Teddington Middlesex TW11 8HA |
Secretary Name | Gillian Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 October 2018) |
Role | Company Director |
Correspondence Address | Riverside Centre 63-67 High Street Teddington Middlesex TW11 8HA |
Director Name | Mr Barnaby George Worrall |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Centre 63-67 High Street Teddington Middlesex TW11 8HA |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | jcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89432222 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
51 at £1 | Martyn Aubrey Byrne 50.50% Ordinary A |
---|---|
49 at £1 | James Byrne 48.51% Ordinary A |
1 at £1 | Martyn Aubrey Byrne 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £490,245 |
Cash | £242,565 |
Current Liabilities | £701,995 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 31 August 2020 (overdue) |
16 May 2019 | Delivered on: 17 May 2019 Persons entitled: Satago Financial Solutions Limited Classification: A registered charge Particulars: All of the company's assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to debenture document. Outstanding |
---|---|
1 October 2018 | Delivered on: 2 October 2018 Persons entitled: Innovation Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
18 December 2022 | Liquidators' statement of receipts and payments to 17 October 2022 (15 pages) |
---|---|
29 December 2021 | Liquidators' statement of receipts and payments to 17 October 2021 (22 pages) |
22 December 2020 | Liquidators' statement of receipts and payments to 17 October 2020 (16 pages) |
29 October 2019 | Registered office address changed from Riverside Centre 63-67 High Street Teddington Middlesex TW11 8HA to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 29 October 2019 (2 pages) |
28 October 2019 | Resolutions
|
28 October 2019 | Appointment of a voluntary liquidator (3 pages) |
28 October 2019 | Statement of affairs (10 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
26 July 2019 | Satisfaction of charge 038101420002 in full (1 page) |
17 May 2019 | Registration of charge 038101420002, created on 16 May 2019 (26 pages) |
8 May 2019 | Termination of appointment of Barnaby George Worrall as a director on 8 May 2019 (1 page) |
26 February 2019 | Appointment of Mr Barnaby George Worrall as a director on 26 February 2019 (2 pages) |
8 January 2019 | Satisfaction of charge 038101420001 in full (4 pages) |
17 October 2018 | Notification of Kevin John Mcmahon as a person with significant control on 6 June 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Kevin John Mcmahon on 17 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Gillian Gray as a secretary on 9 October 2018 (1 page) |
17 October 2018 | Notification of Ross Mcmahon as a person with significant control on 6 June 2018 (2 pages) |
2 October 2018 | Registration of charge 038101420001, created on 1 October 2018 (16 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 September 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
26 July 2018 | Termination of appointment of Martyn Aubrey Byrne as a director on 13 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Kevin John Mcmahon as a director on 10 July 2018 (2 pages) |
16 July 2018 | Cessation of Martyn Aubrey Byrne as a person with significant control on 10 June 2018 (1 page) |
5 June 2018 | Termination of appointment of James Byrne as a director on 5 June 2018 (1 page) |
7 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
7 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
16 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
17 March 2017 | Cancellation of shares. Statement of capital on 10 January 2017
|
17 March 2017 | Cancellation of shares. Statement of capital on 10 January 2017
|
21 February 2017 | Purchase of own shares. (5 pages) |
21 February 2017 | Purchase of own shares. (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 September 2013 | Director's details changed for James Byrne on 14 November 2011 (2 pages) |
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 September 2013 | Director's details changed for James Byrne on 14 November 2011 (2 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 August 2011 | Registered office address changed from Riverside Centre 61-65 High Street Teddington Middlesex TW11 8HA on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Registered office address changed from Riverside Centre 61-65 High Street Teddington Middlesex TW11 8HA on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Riverside Centre 61-65 High Street Teddington Middlesex TW11 8HA on 1 August 2011 (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from Riverside Centre 63-65 High Street Teddington Middlesex TW11 8HA on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Riverside Centre 63-65 High Street Teddington Middlesex TW11 8HA on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from Riverside Centre 63-65 High Street Teddington Middlesex TW11 8HA on 4 August 2010 (1 page) |
3 August 2010 | Secretary's details changed for Gillian Gray on 20 July 2010 (1 page) |
3 August 2010 | Secretary's details changed for Gillian Gray on 20 July 2010 (1 page) |
10 December 2009 | Director's details changed for James Byrne on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for James Byrne on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Martyn Aubrey Byrne on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for James Byrne on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Martyn Aubrey Byrne on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Martyn Aubrey Byrne on 9 December 2009 (2 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a medium company made up to 31 December 2007 (7 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / martyn byrne / 01/03/2008 (2 pages) |
11 March 2008 | Director's change of particulars / martyn byrne / 01/03/2008 (2 pages) |
20 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
20 November 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
28 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
6 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
6 September 2006 | Director's particulars changed (1 page) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
5 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members (3 pages) |
24 August 2004 | Return made up to 20/07/04; full list of members (3 pages) |
10 June 2004 | Accounts for a medium company made up to 31 August 2003 (14 pages) |
10 June 2004 | Accounts for a medium company made up to 31 August 2003 (14 pages) |
1 October 2003 | Return made up to 20/07/03; full list of members
|
1 October 2003 | Return made up to 20/07/03; full list of members
|
9 February 2003 | Accounts for a medium company made up to 31 August 2002 (15 pages) |
9 February 2003 | Accounts for a medium company made up to 31 August 2002 (15 pages) |
17 September 2002 | Return made up to 20/07/02; full list of members
|
17 September 2002 | Return made up to 20/07/02; full list of members
|
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 July 2001 | Return made up to 20/07/01; full list of members
|
31 July 2001 | Return made up to 20/07/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: unit 2 the old bakery south road reigate surrey RH2 7LB (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: unit 2 the old bakery south road reigate surrey RH2 7LB (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
16 November 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
16 November 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
31 July 2000 | Return made up to 20/07/00; full list of members
|
31 July 2000 | Return made up to 20/07/00; full list of members
|
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 2 the old bakery south road reigate surrey RH2 7LB (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 2 the old bakery south road reigate surrey RH2 7LB (1 page) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
20 July 1999 | Incorporation (7 pages) |
20 July 1999 | Incorporation (7 pages) |