About

Registered Number: 04432122
Date of Incorporation: 07/05/2002 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: Balfour House 741 High Road, Finchley, London, N12 0BP,

 

Established in 2002, J-com Resources Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Watts, Vicky, Jivraj, Abdul at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIVRAJ, Abdul 05 January 2005 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Vicky 28 February 2009 13 May 2013 1

Filing History

Document Type Date
COCOMP - Order to wind up 24 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 June 2016
AD01 - Change of registered office address 02 June 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
AA - Annual Accounts 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AAMD - Amended Accounts 18 June 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 13 January 2015
AD01 - Change of registered office address 17 September 2014
AR01 - Annual Return 20 June 2014
CH01 - Change of particulars for director 20 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 June 2013
TM02 - Termination of appointment of secretary 13 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
395 - Particulars of a mortgage or charge 31 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 28 May 2003
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.