Advanced company searchLink opens in new window

J.M. COMPUTER MAINTENANCE LIMITED

Company number 01770436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
03 Jan 2019 AD03 Register(s) moved to registered inspection location 40 Bernard Street London WC1N 1LE
03 Jan 2019 AD02 Register inspection address has been changed from Big Studios 1 East Poultry Avenue London EC1A 9PT England to 40 Bernard Street London WC1N 1LE
31 Dec 2018 DS01 Application to strike the company off the register
03 Dec 2018 AP01 Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018
11 Oct 2018 TM01 Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018
09 Apr 2018 AD01 Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018
16 Feb 2018 AP01 Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018
22 Dec 2017 AA Full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
15 Nov 2017 TM01 Termination of appointment of David Richard Mezher as a director on 10 November 2017
01 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
20 Oct 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
12 Oct 2016 AP01 Appointment of Mr David Richard Mezher as a director on 11 October 2016
03 Aug 2016 AP01 Appointment of Mr Ryan Thomas Styles as a director on 3 August 2016
04 Jul 2016 TM01 Termination of appointment of Rosa Kathleen Howard as a director on 23 June 2016
04 Jul 2016 TM01 Termination of appointment of Sebastian Christopher Gray as a director on 23 June 2016
04 Jul 2016 TM02 Termination of appointment of Rosa Kathleen Howard as a secretary on 23 June 2016
04 Jul 2016 AP01 Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016
05 May 2016 AA Accounts for a dormant company made up to 1 May 2015
28 Jan 2016 AA01 Previous accounting period shortened from 30 June 2015 to 30 April 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100