London
N12 9DA
Director Name | Mr Peter Salmon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Ronald Anthony Shillaker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Secretary Name | Mr Peter Salmon |
---|---|
Status | Current |
Appointed | 31 October 2013(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Building 2 30 Friern Park London N12 9DA |
Director Name | Joseph Gerard Murphy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road London N17 9LZ |
Secretary Name | Peter William Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morden Hall Trap Road Guilden Morden Royston Hertfordshire SG8 0JE |
Director Name | John Patrick Lynch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 32 Alford House Stanhope Road London N6 5AL |
Secretary Name | William Francis Hanley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 1 Fairfield Close Exmouth Devon EX8 2BN |
Secretary Name | Douglas Alexander Albert Morton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Sittingbourne Avenue Enfield Middlesex EN1 2DD |
Director Name | Mr Kevin Terence Tims |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Green Hemel Hempstead Herts HP2 7AQ |
Secretary Name | Mr Kevin Terence Tims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Green Hemel Hempstead Herts HP2 7AQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.clear-route.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88853545 |
Telephone region | London |
Registered Address | Building 2 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jmcc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,664,960 |
Gross Profit | £54,868 |
Net Worth | £40,793 |
Cash | £155,233 |
Current Liabilities | £568,476 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
8 September 2014 | Delivered on: 11 September 2014 Persons entitled: Bandon Holdings Limited Classification: A registered charge Outstanding |
---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
27 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
25 February 2022 | Director's details changed for Mr Peter Salmon on 9 February 2022 (2 pages) |
25 February 2022 | Change of details for Mr Ronald Anthony Shillaker as a person with significant control on 9 February 2022 (2 pages) |
25 February 2022 | Change of details for Mr Ian Oliver as a person with significant control on 9 February 2022 (2 pages) |
25 February 2022 | Director's details changed for Ronald Anthony Shillaker on 9 February 2022 (2 pages) |
25 February 2022 | Director's details changed for Mr Ian Oliver on 9 February 2022 (2 pages) |
25 February 2022 | Secretary's details changed for Mr Peter Salmon on 9 February 2022 (1 page) |
25 February 2022 | Change of details for Mr Peter Salmon as a person with significant control on 9 February 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 April 2021 | Satisfaction of charge 046608220001 in full (1 page) |
18 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
23 February 2018 | Notification of Ronald Anthony Shillaker as a person with significant control on 28 February 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
23 February 2018 | Cessation of J.M.C.C. Holdings Limited as a person with significant control on 28 February 2017 (1 page) |
23 February 2018 | Notification of Ian Oliver as a person with significant control on 28 February 2017 (2 pages) |
23 February 2018 | Notification of Peter Salmon as a person with significant control on 28 February 2017 (2 pages) |
26 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
26 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 June 2017 | Director's details changed for Ian Oliver on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Peter Salmon on 1 June 2017 (2 pages) |
2 June 2017 | Secretary's details changed for Mr Peter Salmon on 1 June 2017 (1 page) |
2 June 2017 | Director's details changed for Peter Salmon on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Ronald Anthony Shillaker on 1 June 2017 (2 pages) |
2 June 2017 | Secretary's details changed for Mr Peter Salmon on 1 June 2017 (1 page) |
2 June 2017 | Director's details changed for Ian Oliver on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Ronald Anthony Shillaker on 1 June 2017 (2 pages) |
17 May 2017 | Registered office address changed from Ashley House Ashley Road London N17 9LZ to Building 2 30 Friern Park London N12 9DA on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Ashley House Ashley Road London N17 9LZ to Building 2 30 Friern Park London N12 9DA on 17 May 2017 (1 page) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 May 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 May 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
16 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
5 January 2016 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
5 January 2016 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
27 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 September 2014 | Registration of charge 046608220001, created on 8 September 2014 (51 pages) |
11 September 2014 | Registration of charge 046608220001, created on 8 September 2014 (51 pages) |
11 September 2014 | Registration of charge 046608220001, created on 8 September 2014 (51 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Mr Peter Salmon on 1 November 2013 (1 page) |
10 February 2014 | Secretary's details changed for Mr Peter Salmon on 1 November 2013 (1 page) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for Mr Peter Salmon on 1 November 2013 (1 page) |
10 December 2013 | Termination of appointment of Kevin Tims as a director (1 page) |
10 December 2013 | Termination of appointment of Kevin Tims as a director (1 page) |
20 November 2013 | Termination of appointment of Joseph Murphy as a director (1 page) |
20 November 2013 | Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Peter Salmon on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Ronald Anthony Shillaker on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Ian Oliver on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Peter Salmon on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Ian Oliver on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Ronald Anthony Shillaker on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages) |
20 November 2013 | Termination of appointment of Joseph Murphy as a director (1 page) |
14 November 2013 | Termination of appointment of Kevin Tims as a secretary (1 page) |
14 November 2013 | Appointment of Mr Peter Salmon as a secretary (2 pages) |
14 November 2013 | Termination of appointment of Kevin Tims as a secretary (1 page) |
14 November 2013 | Appointment of Mr Peter Salmon as a secretary (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Full accounts made up to 31 August 2011 (11 pages) |
16 January 2012 | Full accounts made up to 31 August 2011 (11 pages) |
10 February 2011 | Director's details changed for Ian Oliver on 8 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Director's details changed for Ian Oliver on 8 January 2011 (2 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Director's details changed for Ian Oliver on 8 January 2011 (2 pages) |
14 December 2010 | Full accounts made up to 31 August 2010 (11 pages) |
14 December 2010 | Full accounts made up to 31 August 2010 (11 pages) |
22 March 2010 | Director's details changed for Ronald Anthony Shillaker on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Ian Oliver on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Ronald Anthony Shillaker on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Ronald Anthony Shillaker on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Oliver on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Ian Oliver on 1 January 2010 (2 pages) |
4 December 2009 | Full accounts made up to 31 August 2009 (12 pages) |
4 December 2009 | Full accounts made up to 31 August 2009 (12 pages) |
15 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/02/09; full list of members (4 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (12 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (12 pages) |
17 December 2008 | Appointment terminated director john lynch (1 page) |
17 December 2008 | Appointment terminated director john lynch (1 page) |
18 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
18 March 2008 | Full accounts made up to 31 August 2007 (12 pages) |
13 March 2008 | Appointment terminated secretary douglas morton (1 page) |
13 March 2008 | Director and secretary appointed kevin terence tims (2 pages) |
13 March 2008 | Appointment terminated secretary douglas morton (1 page) |
13 March 2008 | Director and secretary appointed kevin terence tims (2 pages) |
29 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (12 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (12 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members
|
15 March 2007 | Return made up to 10/02/07; full list of members
|
5 July 2006 | Full accounts made up to 31 August 2005 (9 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (9 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 10/02/06; full list of members (8 pages) |
5 June 2006 | Return made up to 10/02/06; full list of members (8 pages) |
3 August 2005 | Accounting reference date shortened from 31/05/05 to 31/08/04 (1 page) |
3 August 2005 | Accounting reference date shortened from 31/05/05 to 31/08/04 (1 page) |
3 August 2005 | Full accounts made up to 31 August 2004 (9 pages) |
3 August 2005 | Full accounts made up to 31 August 2004 (9 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
13 December 2004 | Full accounts made up to 31 May 2004 (9 pages) |
13 December 2004 | Full accounts made up to 31 May 2004 (9 pages) |
8 March 2004 | Return made up to 08/01/04; full list of members
|
8 March 2004 | Return made up to 08/01/04; full list of members
|
3 December 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
3 December 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: morden hall, guilden morden royston herts SG8 0JE (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: morden hall, guilden morden royston herts SG8 0JE (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |