About

Registered Number: NI052209
Date of Incorporation: 25/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2019 (4 years and 11 months ago)
Registered Address: 17 Clarendon Road, Belfast, BT1 3BG

 

Established in 2004, Jmc Mobile Ltd are based in Belfast, it's status at Companies House is "Dissolved". Finnegan, James, Finnegan, John, Finnegan, Jerome (Jnr), Finnegan, Jerome (Senior), Wilson, William Patrick are listed as directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEGAN, John 25 October 2010 - 1
FINNEGAN, Jerome (Jnr) 01 March 2009 31 October 2013 1
FINNEGAN, Jerome (Senior) 25 October 2004 01 March 2009 1
WILSON, William Patrick 17 December 2007 05 April 2008 1
Secretary Name Appointed Resigned Total Appointments
FINNEGAN, James 25 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2019
4.69(NI) - N/A 06 February 2019
4.72(NI) - N/A 06 February 2019
4.69(NI) - N/A 18 September 2018
4.69(NI) - N/A 11 August 2017
4.69(NI) - N/A 04 August 2016
RESOLUTIONS - N/A 17 July 2015
AD01 - Change of registered office address 17 July 2015
4.71(NI) - N/A 17 July 2015
VL1 - N/A 17 July 2015
AA - Annual Accounts 17 July 2015
AA01 - Change of accounting reference date 16 July 2015
AA - Annual Accounts 15 July 2015
MR04 - N/A 18 June 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 31 October 2013
MR01 - N/A 22 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 25 October 2011
RP04 - N/A 12 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
SH01 - Return of Allotment of shares 25 October 2010
AP01 - Appointment of director 25 October 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AC(NI) - N/A 25 March 2009
296(NI) - N/A 24 March 2009
371S(NI) - N/A 20 October 2008
AC(NI) - N/A 02 October 2008
296(NI) - N/A 16 January 2008
371S(NI) - N/A 21 November 2007
AC(NI) - N/A 07 September 2007
371S(NI) - N/A 05 November 2006
AC(NI) - N/A 20 September 2006
371S(NI) - N/A 16 December 2005
295(NI) - N/A 12 May 2005
296(NI) - N/A 10 November 2004
296(NI) - N/A 10 November 2004
295(NI) - N/A 10 November 2004
MISC - Miscellaneous document 25 October 2004
MEM(NI) - N/A 25 October 2004
ARTS(NI) - N/A 25 October 2004
G21(NI) - N/A 25 October 2004
G23(NI) - N/A 25 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.