Company NameJomongee Limited
Company StatusDissolved
Company Number05095035
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Frederik Bjorklund
Date of BirthOctober 1988 (Born 35 years ago)
NationalitySwedish
StatusClosed
Appointed12 May 2017(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN
Director NameMr Mattias Kaneteg
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed12 May 2017(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameGary Agar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Llys Caradog
Trefnant
St Asaph
LL17 0BF
Wales
Director NameJoanne Agar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Llys Caradog
Trefnant
St Asaph
LL17 0BF
Wales
Secretary NameJoanne Agar
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Llys Caradog
Trefnant
St Asaph
LL17 0BF
Wales

Contact

Websitehttps://www.jomongee.co.uk/

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Gary Agar
50.00%
Ordinary
50 at £1Mrs Joanne Agar
50.00%
Ordinary

Financials

Year2014
Net Worth£7,112
Cash£2,802
Current Liabilities£2,722

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

20 June 2017Registered 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 2017Termination of appointment of Joanne Agar as a secretary on 12 May 2017 (1 page)
20 June 2017Appointment of Mr Fredrik Bjorklund as a director on 12 May 2017 (2 pages)
20 June 2017Termination of appointment of Gary Agar as a director on 17 May 2017 (1 page)
20 June 2017Appointment of Mr Mattias Kaneteg as a director on 12 May 2017 (2 pages)
20 June 2017Termination of appointment of Joanne Agar as a director on 12 May 2017 (1 page)
9 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (11 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (12 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2011Amended accounts made up to 30 April 2009 (6 pages)
27 June 2011Amended accounts made up to 30 April 2010 (6 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 May 2010Director's details changed for Joanne Agar on 5 April 2010 (2 pages)
3 May 2010Director's details changed for Gary Agar on 5 April 2010 (2 pages)
3 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Joanne Agar on 5 April 2010 (2 pages)
3 May 2010Director's details changed for Gary Agar on 5 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 05/04/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
2 May 2008Return made up to 05/04/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
18 July 2007Return made up to 05/04/07; full list of members (7 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
25 April 2006Return made up to 05/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 05/04/05; full list of members (7 pages)
5 April 2004Incorporation (28 pages)