Company NameJohnmax Ltd
Company StatusDissolved
Company Number06162032
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Patrick McElroy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressArnold House 2 New Road
Brading
Sandown
Isle Of Wight
PO36 0DT
Secretary NameMrs Monica McElroy
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressArnold House 2 New Road
Brading
Sandown
Isle Of Wight
PO36 0DT

Location

Registered Address11 Danesdale Road
London
E9 5DB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

3 at £1John Mcelroy
100.00%
Ordinary

Financials

Year2014
Net Worth£8,075
Cash£13,028
Current Liabilities£21,859

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2023Voluntary strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
23 February 2023Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 11 Danesdale Road London E9 5DB on 23 February 2023 (1 page)
23 February 2023Application to strike the company off the register (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 June 2021Director's details changed for Mr John Mcelroy on 7 June 2021 (2 pages)
4 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
20 March 2018Change of details for Mr John Patrick Mcelroy as a person with significant control on 6 March 2018 (2 pages)
19 March 2018Change of details for Mrs Monica Anita Mcelrot as a person with significant control on 6 March 2018 (2 pages)
18 March 2018Notification of Monica Anita Mcelrot as a person with significant control on 6 March 2018 (2 pages)
18 March 2018Change of details for Mr John Patrick Mcelroy as a person with significant control on 6 March 2018 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(3 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(3 pages)
5 January 2016Registered office address changed from C/O Whitefield Tax the Annex Rowborough Manor Beaper Shute Brading Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O Whitefield Tax the Annex Rowborough Manor Beaper Shute Brading Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 3
(3 pages)
12 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 3
(3 pages)
13 February 2014Director's details changed for Mr John Mcelroy on 12 February 2014 (2 pages)
13 February 2014Director's details changed for Mr John Mcelroy on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 11 Danesdale Road Hackney London E9 5DB United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 11 Danesdale Road Hackney London E9 5DB United Kingdom on 12 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
13 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Registered office address changed from 3 Reynolds House Approach Road London E2 9JR on 6 June 2012 (1 page)
6 June 2012Director's details changed for John Mcelroy on 28 May 2012 (3 pages)
6 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
6 June 2012Secretary's details changed for Monica Mcelroy on 28 May 2012 (1 page)
6 June 2012Registered office address changed from 3 Reynolds House Approach Road London E2 9JR on 6 June 2012 (1 page)
6 June 2012Director's details changed for John Mcelroy on 28 May 2012 (3 pages)
6 June 2012Secretary's details changed for Monica Mcelroy on 28 May 2012 (1 page)
6 June 2012Registered office address changed from 3 Reynolds House Approach Road London E2 9JR on 6 June 2012 (1 page)
13 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 3
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 3
(3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Mcelroy on 15 March 2010 (2 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Mcelroy on 15 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 15/03/09; full list of members (3 pages)
6 April 2009Return made up to 15/03/09; full list of members (3 pages)
5 February 2009Amended accounts made up to 31 March 2008 (4 pages)
5 February 2009Amended accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Return made up to 15/03/08; full list of members (3 pages)
11 July 2008Return made up to 15/03/08; full list of members (3 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)