About

Registered Number: 04123433
Date of Incorporation: 12/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 70 Margaret Street, London, W1W 8SS

 

Jicmail Ltd was registered on 12 December 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Jicmail Ltd has 5 directors listed as Davies, Mark Jonathan, Ricketts, Philip James, Milligan, James Graham, Chester, Stephen, Gordon, Lynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Mark Jonathan 14 November 2017 - 1
RICKETTS, Philip James 06 February 2019 - 1
CHESTER, Stephen 14 November 2017 12 November 2018 1
GORDON, Lynne 14 November 2017 15 November 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLIGAN, James Graham 24 March 2017 01 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
TM02 - Termination of appointment of secretary 18 February 2020
CS01 - N/A 03 January 2020
PSC05 - N/A 03 January 2020
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 07 December 2018
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 25 November 2018
AA - Annual Accounts 16 May 2018
AA01 - Change of accounting reference date 14 May 2018
CS01 - N/A 22 December 2017
RESOLUTIONS - N/A 27 November 2017
CC04 - Statement of companies objects 27 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
AP01 - Appointment of director 16 November 2017
RESOLUTIONS - N/A 07 September 2017
CONNOT - N/A 07 September 2017
RESOLUTIONS - N/A 05 September 2017
AA - Annual Accounts 31 May 2017
AP03 - Appointment of secretary 07 April 2017
CS01 - N/A 19 December 2016
RESOLUTIONS - N/A 12 October 2016
AA - Annual Accounts 29 May 2016
AR01 - Annual Return 24 December 2015
AD01 - Change of registered office address 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP01 - Appointment of director 25 March 2014
AR01 - Annual Return 14 February 2014
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 22 November 2012
AA - Annual Accounts 20 April 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 06 January 2007
363a - Annual Return 05 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 07 February 2003
363s - Annual Return 02 January 2003
363s - Annual Return 31 December 2001
AA - Annual Accounts 18 October 2001
225 - Change of Accounting Reference Date 03 May 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.