About

Registered Number: 02840596
Date of Incorporation: 29/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: C/O Liverpool John Moores University Exchange Station, Tithebarn Street, Liverpool, Merseyside, L2 2QP,

 

Jmu Learning Resource Centre Development Ltd was founded on 29 July 1993, it's status is listed as "Active". There are 5 directors listed as Fitzpatrick, Christina, Connell, Joseph, Fuller, Stanton Thomas, Gill, Julie Marie, Robinson, Hugh Michael Peter for the organisation. We do not know the number of employees at Jmu Learning Resource Centre Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, Joseph 14 July 1999 22 November 2011 1
FULLER, Stanton Thomas 25 April 1996 14 July 1999 1
GILL, Julie Marie 30 September 1998 20 April 2000 1
ROBINSON, Hugh Michael Peter 31 August 1993 31 July 1994 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Christina 31 August 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 December 2018
AP01 - Appointment of director 05 October 2018
AP03 - Appointment of secretary 05 October 2018
TM02 - Termination of appointment of secretary 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
TM01 - Termination of appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 27 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 27 January 2012
CH01 - Change of particulars for director 30 November 2011
CH03 - Change of particulars for secretary 29 November 2011
TM01 - Termination of appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 31 May 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
353 - Register of members 03 September 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 18 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 10 January 2002
395 - Particulars of a mortgage or charge 10 August 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
353 - Register of members 08 February 2001
AA - Annual Accounts 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
363s - Annual Return 03 August 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 08 December 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
363s - Annual Return 05 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
AUD - Auditor's letter of resignation 05 October 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1997
363s - Annual Return 08 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1997
AA - Annual Accounts 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
363s - Annual Return 16 August 1996
288 - N/A 25 July 1996
288 - N/A 10 May 1996
288 - N/A 01 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 1996
RESOLUTIONS - N/A 13 December 1995
RESOLUTIONS - N/A 13 December 1995
RESOLUTIONS - N/A 13 December 1995
CERTNM - Change of name certificate 13 December 1995
123 - Notice of increase in nominal capital 12 December 1995
287 - Change in situation or address of Registered Office 22 November 1995
AA - Annual Accounts 13 September 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 31 August 1995
288 - N/A 31 August 1995
288 - N/A 31 August 1995
363s - Annual Return 15 December 1994
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
RESOLUTIONS - N/A 29 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1993
288 - N/A 03 October 1993
288 - N/A 30 September 1993
288 - N/A 30 September 1993
287 - Change in situation or address of Registered Office 30 September 1993
NEWINC - New incorporation documents 29 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.