About

Registered Number: 04667713
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: 40 Bernard Street, London, WC1N 1LE,

 

Established in 2003, Jmc. It Group Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company.

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
RP04CS01 - N/A 14 January 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
SH01 - Return of Allotment of shares 21 December 2018
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 21 September 2018
AD01 - Change of registered office address 09 April 2018
AP01 - Appointment of director 16 February 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 23 October 2017
CS01 - N/A 01 March 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
MR04 - N/A 05 August 2016
RESOLUTIONS - N/A 04 August 2016
AP01 - Appointment of director 22 July 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
MR01 - N/A 07 January 2016
AR01 - Annual Return 22 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 11 June 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
AP01 - Appointment of director 11 June 2015
TM01 - Termination of 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
RESOLUTIONS - N/A 20 May 2015
MR01 - N/A 07 May 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 25 February 2015
MR04 - N/A 05 January 2015
MR04 - N/A 05 January 2015
AA - Annual Accounts 05 November 2014
RESOLUTIONS - N/A 12 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 27 December 2013
CH01 - Change of particulars for director 29 May 2013
AR01 - Annual Return 25 February 2013
AD04 - Change of location of company records to the registered office 25 February 2013
AA - Annual Accounts 30 October 2012
RP04 - N/A 07 August 2012
SH06 - Notice of cancellation of shares 30 May 2012
SH03 - Return of purchase of own shares 30 May 2012
RESOLUTIONS - N/A 09 May 2012
SH06 - Notice of cancellation of shares 09 May 2012
SH03 - Return of purchase of own shares 09 May 2012
RESOLUTIONS - N/A 28 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 22 October 2009
MISC - Miscellaneous document 11 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
RESOLUTIONS - N/A 02 October 2008
363a - Annual Return 28 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2008
353 - Register of members 27 February 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
RESOLUTIONS - N/A 03 January 2008
AA - Annual Accounts 02 December 2007
169 - Return by a company purchasing its own shares 17 September 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
RESOLUTIONS - N/A 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 August 2007
363s - Annual Return 28 March 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
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
AA - Annual Accounts 30 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 May 2004
363a - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
RESOLUTIONS - N/A 08 August 2003
395 - Particulars of a mortgage or charge 06 August 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
395 - Particulars of a mortgage or charge 26 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
123 - Notice of increase in nominal capital 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
225 - Change of Accounting Reference Date 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
CERTNM - Change of name certificate 23 June 2003
NEWINC - New incorporation documents 17 February 2003

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

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 01 August 2003 Fully Satisfied

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Debenture 16 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.