Advanced company searchLink opens in new window

JMC. IT GROUP LIMITED

Company number 04667713

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
14 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 21/09/2016
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2018 DS01 Application to strike the company off the register
24 Dec 2018 SH20 Statement by Directors
24 Dec 2018 SH19 Statement of capital on 24 December 2018
  • GBP 74,500.00
24 Dec 2018 CAP-SS Solvency Statement dated 24/12/18
24 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 24/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 74,500
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
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
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
15 Nov 2017 TM01 Termination of appointment of David Richard Mezher as a director on 10 November 2017
23 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
01 Mar 2017 CS01 Confirmation 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.
06 Jan 2017 AA Full accounts 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
05 Aug 2016 MR04 Satisfaction of charge 046677130006 in full
05 Aug 2016 MR04 Satisfaction of charge 046677130008 in full
05 Aug 2016 MR04 Satisfaction of charge 046677130007 in full
04 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association