Company NameJ. Com (UK) Limited
DirectorKevin John McMahon
Company StatusLiquidation
Company Number03810142
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin John McMahon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(18 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Martyn Aubrey Byrne
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Centre 63-67 High Street
Teddington
Middlesex
TW11 8HA
Secretary NameMr Ranjit William Ebenezer Ameresekere
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleAccountant
Correspondence AddressBenting Mead Lonesome Lane
Reigate
Surrey
RH2 7QT
Director NameJames Byrne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 day after company formation)
Appointment Duration18 years, 10 months (resigned 05 June 2018)
RoleIT Consultant
Country of ResidenceAustralia
Correspondence AddressRiverside Centre 63-67 High Street
Teddington
Middlesex
TW11 8HA
Secretary NameGillian Gray
NationalityBritish
StatusResigned
Appointed21 April 2001(1 year, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 October 2018)
RoleCompany Director
Correspondence AddressRiverside Centre 63-67 High Street
Teddington
Middlesex
TW11 8HA
Director NameMr Barnaby George Worrall
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(19 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Centre 63-67 High Street
Teddington
Middlesex
TW11 8HA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitejcom.co.uk
Email address[email protected]
Telephone020 89432222
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51 at £1Martyn Aubrey Byrne
50.50%
Ordinary A
49 at £1James Byrne
48.51%
Ordinary A
1 at £1Martyn Aubrey Byrne
0.99%
Ordinary B

Financials

Year2014
Net Worth£490,245
Cash£242,565
Current Liabilities£701,995

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2019 (4 years, 9 months ago)
Next Return Due31 August 2020 (overdue)

Charges

16 May 2019Delivered 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 2018Delivered 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

Filing History

18 December 2022Liquidators' statement of receipts and payments to 17 October 2022 (15 pages)
29 December 2021Liquidators' statement of receipts and payments to 17 October 2021 (22 pages)
22 December 2020Liquidators' statement of receipts and payments to 17 October 2020 (16 pages)
29 October 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-18
(1 page)
28 October 2019Appointment of a voluntary liquidator (3 pages)
28 October 2019Statement of affairs (10 pages)
29 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
26 July 2019Satisfaction of charge 038101420002 in full (1 page)
17 May 2019Registration of charge 038101420002, created on 16 May 2019 (26 pages)
8 May 2019Termination of appointment of Barnaby George Worrall as a director on 8 May 2019 (1 page)
26 February 2019Appointment of Mr Barnaby George Worrall as a director on 26 February 2019 (2 pages)
8 January 2019Satisfaction of charge 038101420001 in full (4 pages)
17 October 2018Notification of Kevin John Mcmahon as a person with significant control on 6 June 2018 (2 pages)
17 October 2018Director's details changed for Mr Kevin John Mcmahon on 17 October 2018 (2 pages)
17 October 2018Termination of appointment of Gillian Gray as a secretary on 9 October 2018 (1 page)
17 October 2018Notification of Ross Mcmahon as a person with significant control on 6 June 2018 (2 pages)
2 October 2018Registration of charge 038101420001, created on 1 October 2018 (16 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 September 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
26 July 2018Termination of appointment of Martyn Aubrey Byrne as a director on 13 July 2018 (1 page)
17 July 2018Appointment of Mr Kevin John Mcmahon as a director on 10 July 2018 (2 pages)
16 July 2018Cessation of Martyn Aubrey Byrne as a person with significant control on 10 June 2018 (1 page)
5 June 2018Termination of appointment of James Byrne as a director on 5 June 2018 (1 page)
7 December 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 December 2017Accounts for a small company made up to 31 December 2016 (14 pages)
16 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
17 March 2017Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 52
(6 pages)
17 March 2017Cancellation of shares. Statement of capital on 10 January 2017
  • GBP 52
(6 pages)
21 February 2017Purchase of own shares. (5 pages)
21 February 2017Purchase of own shares. (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(5 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 101
(5 pages)
28 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 101
(5 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 September 2013Director's details changed for James Byrne on 14 November 2011 (2 pages)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(5 pages)
3 September 2013Director's details changed for James Byrne on 14 November 2011 (2 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 August 2011Registered office address changed from Riverside Centre 61-65 High Street Teddington Middlesex TW11 8HA on 1 August 2011 (1 page)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from Riverside Centre 61-65 High Street Teddington Middlesex TW11 8HA on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Riverside Centre 61-65 High Street Teddington Middlesex TW11 8HA on 1 August 2011 (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Riverside Centre 63-65 High Street Teddington Middlesex TW11 8HA on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Riverside Centre 63-65 High Street Teddington Middlesex TW11 8HA on 4 August 2010 (1 page)
4 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from Riverside Centre 63-65 High Street Teddington Middlesex TW11 8HA on 4 August 2010 (1 page)
3 August 2010Secretary's details changed for Gillian Gray on 20 July 2010 (1 page)
3 August 2010Secretary's details changed for Gillian Gray on 20 July 2010 (1 page)
10 December 2009Director's details changed for James Byrne on 9 December 2009 (2 pages)
10 December 2009Director's details changed for James Byrne on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Martyn Aubrey Byrne on 9 December 2009 (2 pages)
10 December 2009Director's details changed for James Byrne on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Martyn Aubrey Byrne on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Martyn Aubrey Byrne on 9 December 2009 (2 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
17 August 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (7 pages)
7 October 2008Accounts for a medium company made up to 31 December 2007 (7 pages)
8 August 2008Return made up to 20/07/08; full list of members (4 pages)
8 August 2008Return made up to 20/07/08; full list of members (4 pages)
11 March 2008Director's change of particulars / martyn byrne / 01/03/2008 (2 pages)
11 March 2008Director's change of particulars / martyn byrne / 01/03/2008 (2 pages)
20 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
20 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
5 September 2007Return made up to 20/07/07; full list of members (3 pages)
5 September 2007Return made up to 20/07/07; full list of members (3 pages)
28 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
28 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 20/07/06; full list of members (3 pages)
6 September 2006Return made up to 20/07/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 September 2005Return made up to 20/07/05; full list of members (3 pages)
5 September 2005Return made up to 20/07/05; full list of members (3 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
24 August 2004Return made up to 20/07/04; full list of members (3 pages)
24 August 2004Return made up to 20/07/04; full list of members (3 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (14 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (14 pages)
1 October 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
1 October 2003Return made up to 20/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
9 February 2003Accounts for a medium company made up to 31 August 2002 (15 pages)
9 February 2003Accounts for a medium company made up to 31 August 2002 (15 pages)
17 September 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
17 September 2002Return made up to 20/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
31 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
31 July 2001Return made up to 20/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: unit 2 the old bakery south road reigate surrey RH2 7LB (1 page)
27 April 2001Registered office changed on 27/04/01 from: unit 2 the old bakery south road reigate surrey RH2 7LB (1 page)
27 April 2001New secretary appointed (2 pages)
16 November 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
16 November 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
31 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999Secretary resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: 2 the old bakery south road reigate surrey RH2 7LB (1 page)
3 August 1999Registered office changed on 03/08/99 from: 2 the old bakery south road reigate surrey RH2 7LB (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 July 1999Registered office changed on 30/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 July 1999Incorporation (7 pages)
20 July 1999Incorporation (7 pages)