Company NameJMC. It Group Limited
Company StatusDissolved
Company Number04667713
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameCobco (570) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Mark Sweetbaum
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2016(13 years, 4 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(14 years, 12 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(15 years, 9 months 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 Andrew Colin Burgess
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(3 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gleneagles Way
Ramsbottom
Lancashire
BL0 9QN
Secretary NameMr David Gill
NationalityBritish
StatusResigned
Appointed11 June 2003(3 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bradgreen Road
Monton
Manchester
M30 8BZ
Director NameMr George Allan Buchan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
3 Whitehall Road
Sale
Cheshire
M33 3WJ
Director NameMr Paul Denis Tobin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinnyshaw Farmhouse
East Lynn Drive
Worsley
Lancashire
M28 3WF
Director NameMr Michael James Bentley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
Agecroft Road
Swinton
Manchester
M27 8SJ
Director NameMr David Gill
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 4 weeks 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 Nicholas Jonathan Isherwood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kiers Court
Arcon Village Horwich
Bolton
Lancashire
BL6 6TN
Director NameMr Timothy Charles Maxwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Broad Lane
Burnedge Lane
Rochdale
Lancashire
OL16 4PR
Director NameMr Malcolm Sykes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(4 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parsons Drive
Middleton
Manchester
Lancashire
M24 5DJ
Director NameMs Lauren Steele
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hamilton Mews
St Anns Road Prestwich
Manchester
Lancashire
M25 9LE
Director NameMr Robert Powis Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Mosley Common Road
Worsley
Manchester
Lancashire
M28 1SF
Director NameMr Sebastian Christopher Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2016)
RoleCompany 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(12 years, 2 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 NameMs Rosa Howard
StatusResigned
Appointed01 May 2015(12 years, 2 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
Appointed21 July 2016(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (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(13 years, 7 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
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitejmc.co.uk
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

68.5k at £1It Lab LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,982,512
Gross Profit£6,910,291
Net Worth£712,170
Cash£1,864,376
Current Liabilities£3,747,008

Accounts

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

Charges

22 December 2015Delivered on: 7 January 2016
Persons entitled: Five Arrows Managers S.A.

Classification: A registered charge
Particulars: Trademark no's 2494542 and 2494493.
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: Five Arrows Managers S.A.

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: Andrew Colin Burgess

Classification: A registered charge
Outstanding
19 December 2006Delivered on: 21 December 2006
Satisfied on: 5 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2006Delivered on: 21 December 2006
Satisfied on: 5 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 August 2003Delivered on: 6 August 2003
Satisfied on: 22 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50890 jmc group limited ordinary shares of £1.00 each fully paid all dividends interest of other distributions paid or payable in respect of them. See the mortgage charge document for full details.
Fully Satisfied
21 July 2003Delivered on: 26 July 2003
Satisfied on: 22 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 2003Delivered on: 23 July 2003
Satisfied on: 22 December 2006
Persons entitled: Paul Denis Tobin as Security Agent and Trustee for the Loan Note Holders (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the loan note holders under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2019Second filing of Confirmation Statement dated 21/09/2016 (11 pages)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (1 page)
24 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 24/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2018Solvency Statement dated 24/12/18 (1 page)
24 December 2018Statement by Directors (1 page)
24 December 2018Statement of capital on 24 December 2018
  • GBP 74,500.00
(5 pages)
21 December 2018Statement of capital following an allotment of shares on 1 May 2015
  • GBP 74,500
(3 pages)
3 December 2018Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 (2 pages)
11 October 2018Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018 (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
9 April 2018Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018 (1 page)
16 February 2018Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (14 pages)
22 December 2017Full accounts made up to 31 March 2017 (14 pages)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of David Richard Mezher as a director on 10 November 2017 (1 page)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 21 September 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 21 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 14/01/2019.
(6 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
20 October 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
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)
12 October 2016Appointment of Mr David Richard Mezher as a director on 11 October 2016 (2 pages)
5 August 2016Satisfaction of charge 046677130007 in full (4 pages)
5 August 2016Satisfaction of charge 046677130008 in full (4 pages)
5 August 2016Satisfaction of charge 046677130006 in full (4 pages)
5 August 2016Satisfaction of charge 046677130006 in full (4 pages)
5 August 2016Satisfaction of charge 046677130008 in full (4 pages)
5 August 2016Satisfaction of charge 046677130007 in full (4 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 July 2016Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages)
22 July 2016Appointment of Mr Ryan Thomas Styles as a director on 21 July 2016 (2 pages)
4 July 2016Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Howard as a secretary on 23 June 2016 (1 page)
4 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 (2 pages)
4 July 2016Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 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 Sebastian Christopher Gray as a director on 23 June 2016 (1 page)
4 July 2016Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016 (1 page)
5 May 2016Group of companies' accounts made up to 1 May 2015 (25 pages)
5 May 2016Group of companies' accounts made up to 1 May 2015 (25 pages)
28 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
7 January 2016Registration of charge 046677130008, created on 22 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
7 January 2016Registration of charge 046677130008, created on 22 December 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 68,500
(5 pages)
22 September 2015Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England to Big Sudios 1 East Poultry Avenue London EC1A 9PT (1 page)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 68,500
(5 pages)
22 September 2015Register inspection address has been changed from C/O Brabners Chaffe Street Llp 55 King Street Manchester M2 4LQ England to Big Sudios 1 East Poultry Avenue London EC1A 9PT (1 page)
11 June 2015Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages)
11 June 2015Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page)
11 June 2015Registered office address changed from , Riverside, Agecroft Road, Swinton, Manchester, M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page)
11 June 2015Registered office address changed from Riverside Agecroft Road Swinton Manchester M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page)
11 June 2015Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Ms Rosa Kathleen Howard as a director on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Robert Powis Jones as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of David Gill as a secretary on 1 May 2015 (1 page)
11 June 2015Appointment of Mr Sebastian Christopher Gray as a director on 1 May 2015 (2 pages)
11 June 2015Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of David Gill as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Lauren Steele as a director on 1 May 2015 (1 page)
11 June 2015Registered office address changed from , Riverside, Agecroft Road, Swinton, Manchester, M27 8SJ to Big Studios 1 East Poultry Avenue London EC1A 9PT on 11 June 2015 (1 page)
11 June 2015Termination of appointment of David Gill as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Timothy Charles Maxwell as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Malcolm Sykes as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Michael James Bentley as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages)
11 June 2015Termination of appointment of David Gill as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Nicholas Jonathan Isherwood as a director on 1 May 2015 (1 page)
11 June 2015Termination of appointment of Andrew Colin Burgess as a director on 1 May 2015 (1 page)
11 June 2015Appointment of Ms Rosa Howard as a secretary on 1 May 2015 (2 pages)
9 June 2015Memorandum and Articles of Association (20 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 June 2015Memorandum and Articles of Association (20 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 May 2015Registration of charge 046677130006, created on 1 May 2015 (20 pages)
7 May 2015Registration of charge 046677130007, created on 1 May 2015 (16 pages)
7 May 2015Registration of charge 046677130006, created on 1 May 2015 (20 pages)
7 May 2015Registration of charge 046677130007, created on 1 May 2015 (16 pages)
7 May 2015Registration of charge 046677130006, created on 1 May 2015 (20 pages)
7 May 2015Registration of charge 046677130007, created on 1 May 2015 (16 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 68,500
(12 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 68,500
(12 pages)
5 January 2015Satisfaction of charge 5 in full (1 page)
5 January 2015Satisfaction of charge 4 in full (1 page)
5 January 2015Satisfaction of charge 5 in full (1 page)
5 January 2015Satisfaction of charge 4 in full (1 page)
5 November 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
5 November 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 68,500
(12 pages)
26 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 68,500
(12 pages)
27 December 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
27 December 2013Group of companies' accounts made up to 30 June 2013 (25 pages)
29 May 2013Director's details changed for Mr Michael James Bentley on 22 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Michael James Bentley on 22 April 2013 (2 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (13 pages)
25 February 2013Register(s) moved to registered office address (1 page)
25 February 2013Register(s) moved to registered office address (1 page)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (13 pages)
30 October 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
30 October 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (22 pages)
7 August 2012Second filing of AR01 previously delivered to Companies House made up to 17 February 2012 (22 pages)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 68,500
(4 pages)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 68,500
(4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 69,250
(6 pages)
9 May 2012Purchase of own shares. (4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 69,250
(6 pages)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 69,250
(6 pages)
9 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 May 2012Purchase of own shares. (4 pages)
28 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 August 2012
(14 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 07 August 2012
(14 pages)
7 October 2011Group of companies' accounts made up to 30 June 2011 (24 pages)
7 October 2011Group of companies' accounts made up to 30 June 2011 (24 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (13 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (13 pages)
22 September 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
22 September 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
22 October 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
22 October 2009Group of companies' accounts made up to 30 June 2009 (25 pages)
11 June 2009Section 519 (2 pages)
11 June 2009Section 519 (2 pages)
1 April 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
1 April 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
18 March 2009Return made up to 17/02/09; full list of members (7 pages)
18 March 2009Return made up to 17/02/09; full list of members (7 pages)
5 November 2008Director's change of particulars / michael bentley / 01/10/2008 (1 page)
5 November 2008Director's change of particulars / michael bentley / 01/10/2008 (1 page)
2 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2008Return made up to 17/02/08; full list of members (7 pages)
28 February 2008Return made up to 17/02/08; full list of members (7 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(7 pages)
2 December 2007Group of companies' accounts made up to 30 June 2007 (23 pages)
2 December 2007Group of companies' accounts made up to 30 June 2007 (23 pages)
17 September 2007£ ic 100000/70000 24/07/07 £ sr 30000@1=30000 (2 pages)
17 September 2007£ ic 100000/70000 24/07/07 £ sr 30000@1=30000 (2 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Declaration of assistance for shares acquisition (9 pages)
28 March 2007Return made up to 17/02/07; full list of members (12 pages)
28 March 2007Return made up to 17/02/07; full list of members (12 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
30 November 2006Group of companies' accounts made up to 30 June 2006 (22 pages)
30 November 2006Group of companies' accounts made up to 30 June 2006 (22 pages)
23 February 2006Return made up to 17/02/06; full list of members (12 pages)
23 February 2006Return made up to 17/02/06; full list of members (12 pages)
28 October 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
28 October 2005Group of companies' accounts made up to 30 June 2005 (23 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 February 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 December 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
15 December 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
22 March 2004Return made up to 17/02/04; full list of members (11 pages)
22 March 2004Return made up to 17/02/04; full list of members (11 pages)
24 February 2004New director appointed (3 pages)
24 February 2004New director appointed (3 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
21 August 2003Ad 16/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
21 August 2003Ad 16/07/03--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
23 July 2003Particulars of mortgage/charge (5 pages)
24 June 2003New director appointed (3 pages)
24 June 2003Nc inc already adjusted 12/06/03 (1 page)
24 June 2003New director appointed (3 pages)
24 June 2003Registered office changed on 24/06/03 from: ship canal house king street manchester M2 4WB (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Nc inc already adjusted 12/06/03 (1 page)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Registered office changed on 24/06/03 from: ship canal house king street manchester M2 4WB (1 page)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
23 June 2003Company name changed cobco (570) LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed cobco (570) LIMITED\certificate issued on 23/06/03 (2 pages)
17 February 2003Incorporation (17 pages)
17 February 2003Incorporation (17 pages)