About

Registered Number: 01770436
Date of Incorporation: 16/11/1983 (41 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (6 years ago)
Registered Address: 40 Bernard Street, London, WC1N 1LE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Rosa Kathleen 01 May 2015 23 June 2016 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.