J.M. Computer Maintenance Ltd was registered on 16 November 1983 and are based in London. The companies director is listed as Howard, Rosa Kathleen at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Rosa Kathleen | 01 May 2015 | 23 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 March 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 January 2019 | |
CS01 - N/A | 03 January 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 January 2019 | |
DS01 - Striking off application by a company | 31 December 2018 | |
AP01 - Appointment of director | 03 December 2018 | |
TM01 - Termination of appointment of director | 11 October 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
AP01 - Appointment of director | 16 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 21 December 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
CS01 - N/A | 01 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AA01 - Change of accounting reference date | 20 October 2016 | |
AP01 - Appointment of director | 12 October 2016 | |
AP01 - Appointment of director | 03 August 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
TM01 - Termination of appointment of director | 04 July 2016 | |
TM02 - Termination of appointment of secretary | 04 July 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
AA - Annual Accounts | 05 May 2016 | |
AA01 - Change of accounting reference date | 28 January 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2016 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
TM02 - Termination of appointment of secretary | 10 June 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
AP01 - Appointment of director | 10 June 2015 | |
AD01 - Change of registered office address | 10 June 2015 | |
AP03 - Appointment of secretary | 10 June 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 22 September 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 January 2010 | |
AA - Annual Accounts | 22 October 2009 | |
MISC - Miscellaneous document | 11 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 30 January 2009 | |
363a - Annual Return | 28 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 January 2008 | |
353 - Register of members | 28 January 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363s - Annual Return | 10 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2006 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 17 January 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 15 December 2004 | |
363a - Annual Return | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
AA - Annual Accounts | 17 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
288b - Notice of resignation of directors or secretaries | 30 July 2003 | |
AUD - Auditor's letter of resignation | 15 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 13 January 2003 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 14 December 2001 | |
AA - Annual Accounts | 16 March 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 02 May 2000 | |
363s - Annual Return | 02 February 2000 | |
363s - Annual Return | 22 January 1999 | |
AA - Annual Accounts | 14 December 1998 | |
AA - Annual Accounts | 14 December 1998 | |
363s - Annual Return | 11 March 1998 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 05 February 1997 | |
AA - Annual Accounts | 21 April 1996 | |
363s - Annual Return | 15 January 1996 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 17 February 1995 | |
395 - Particulars of a mortgage or charge | 21 June 1994 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 18 April 1993 | |
363s - Annual Return | 02 February 1993 | |
363b - Annual Return | 06 January 1993 | |
AA - Annual Accounts | 25 June 1992 | |
AA - Annual Accounts | 30 September 1991 | |
363a - Annual Return | 02 August 1991 | |
AA - Annual Accounts | 03 August 1990 | |
363 - Annual Return | 02 April 1990 | |
363 - Annual Return | 12 July 1989 | |
AA - Annual Accounts | 12 July 1989 | |
CERTNM - Change of name certificate | 04 August 1988 | |
CERTNM - Change of name certificate | 04 August 1988 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 28 June 1988 | |
288 - N/A | 13 June 1988 | |
288 - N/A | 13 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1988 | |
RESOLUTIONS - N/A | 16 February 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 February 1988 | |
395 - Particulars of a mortgage or charge | 09 February 1988 | |
395 - Particulars of a mortgage or charge | 03 February 1988 | |
AA - Annual Accounts | 30 June 1987 | |
363 - Annual Return | 30 June 1987 | |
AA - Annual Accounts | 04 November 1986 | |
363 - Annual Return | 04 November 1986 | |
287 - Change in situation or address of Registered Office | 25 July 1986 | |
NEWINC - New incorporation documents | 16 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 16 June 1994 | Fully Satisfied |
N/A |
Debenture | 29 January 1988 | Fully Satisfied |
N/A |
Collateral debenture | 29 January 1988 | Fully Satisfied |
N/A |
Charge | 19 September 1984 | Fully Satisfied |
N/A |