About

Registered Number: 03268458
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 6 months ago)
Registered Address: Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY,

 

J M Network Products Ltd was registered on 24 October 1996, it's status is listed as "Dissolved". The company has 2 directors listed as Mee, John, Mee, Linda in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEE, John 24 October 1996 - 1
MEE, Linda 24 October 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 23 August 2018
AA - Annual Accounts 24 July 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 07 July 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 03 November 2011
AD04 - Change of location of company records to the registered office 03 November 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 09 June 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 19 August 1999
395 - Particulars of a mortgage or charge 19 January 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.