Manchester
M3 2EN
Director Name | Mr Mattias Kaneteg |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Gary Agar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Llys Caradog Trefnant St Asaph LL17 0BF Wales |
Director Name | Joanne Agar |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Llys Caradog Trefnant St Asaph LL17 0BF Wales |
Secretary Name | Joanne Agar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Llys Caradog Trefnant St Asaph LL17 0BF Wales |
Website | https://www.jomongee.co.uk/ |
---|
Registered Address | 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Mr Gary Agar 50.00% Ordinary |
---|---|
50 at £1 | Mrs Joanne Agar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,112 |
Cash | £2,802 |
Current Liabilities | £2,722 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
20 June 2017 | Registered office address changed from 2 Llys Caradog Trefnant St Asaph LL17 0BF to Regency Court 62-66 Deansgate Manchester M3 2EN on 20 June 2017 (1 page) |
---|---|
20 June 2017 | Termination of appointment of Joanne Agar as a secretary on 12 May 2017 (1 page) |
20 June 2017 | Appointment of Mr Fredrik Bjorklund as a director on 12 May 2017 (2 pages) |
20 June 2017 | Termination of appointment of Gary Agar as a director on 17 May 2017 (1 page) |
20 June 2017 | Appointment of Mr Mattias Kaneteg as a director on 12 May 2017 (2 pages) |
20 June 2017 | Termination of appointment of Joanne Agar as a director on 12 May 2017 (1 page) |
9 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (11 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (12 pages) |
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (12 pages) |
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2011 | Amended accounts made up to 30 April 2009 (6 pages) |
27 June 2011 | Amended accounts made up to 30 April 2010 (6 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 May 2010 | Director's details changed for Joanne Agar on 5 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Gary Agar on 5 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Joanne Agar on 5 April 2010 (2 pages) |
3 May 2010 | Director's details changed for Gary Agar on 5 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
18 July 2007 | Return made up to 05/04/07; full list of members (7 pages) |
15 February 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
5 April 2004 | Incorporation (28 pages) |