About

Registered Number: 03260282
Date of Incorporation: 08/10/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: 40 Bernard Street, London, WC1N 1LE,

 

Jmc Group Ltd was registered on 08 October 1996 with its registered office in London. Howard, Rosa is the current director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Rosa 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
DS01 - Striking off application by a company 31 December 2018
RESOLUTIONS - N/A 24 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2018
SH19 - Statement of capital 24 December 2018
CAP-SS - N/A 24 December 2018
AP01 - Appointment of director 03 December 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 09 April 2018
AP01 - Appointment of director 16 February 2018
AA - Annual Accounts 27 December 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 23 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 06 January 2017
AA01 - Change of accounting reference date 20 October 2016
AP01 - Appointment of director 12 October 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
TM01 - Termination of appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AP01 - Appointment of director 01 July 2016
AA - Annual Accounts 05 May 2016
AA01 - Change of accounting reference date 28 January 2016
MR01 - N/A 29 December 2015
AR01 - Annual Return 05 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AD01 - Change of registered office address 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
AP03 - Appointment of secretary 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
RESOLUTIONS - N/A 09 June 2015
MA - Memorandum and Articles 09 June 2015
RESOLUTIONS - N/A 27 May 2015
MR01 - N/A 07 May 2015
MR04 - N/A 05 January 2015
MR04 - N/A 05 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 November 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 22 October 2009
MISC - Miscellaneous document 11 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 November 2008
353 - Register of members 05 November 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
RESOLUTIONS - N/A 02 August 2007
RESOLUTIONS - N/A 02 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
363s - Annual Return 11 November 2006
AA - Annual Accounts 02 November 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
AA - Annual Accounts 17 January 2004
363a - Annual Return 20 November 2003
363(353) - N/A 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
395 - Particulars of a mortgage or charge 21 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
MISC - Miscellaneous document 08 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 July 2003
395 - Particulars of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
AUD - Auditor's letter of resignation 15 July 2003
169 - Return by a company purchasing its own shares 19 May 2003
RESOLUTIONS - N/A 07 May 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 23 October 2002
CERTNM - Change of name certificate 12 June 2002
AA - Annual Accounts 07 January 2002
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
123 - Notice of increase in nominal capital 23 November 2001
363s - Annual Return 09 November 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 29 November 1999
287 - Change in situation or address of Registered Office 15 September 1999
395 - Particulars of a mortgage or charge 17 July 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 11 December 1997
RESOLUTIONS - N/A 31 January 1997
SA - Shares agreement 19 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 19 January 1997
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
88(2)P - N/A 30 December 1996
123 - Notice of increase in nominal capital 30 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
225 - Change of Accounting Reference Date 27 December 1996
NEWINC - New incorporation documents 08 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2015 Fully Satisfied

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

Debenture 19 December 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 19 December 2006 Fully Satisfied

N/A

Legal mortgage 20 August 2003 Fully Satisfied

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Debenture 16 July 2003 Fully Satisfied

N/A

Debenture 15 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.