ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.M. Computer Maintenance Limited

J.M. Computer Maintenance Limited is a dissolved company incorporated on 16 November 1983 with the registered office located in London, Greater London. J.M. Computer Maintenance Limited was registered 41 years ago.
Status
Dissolved
Dissolved on 26 March 2019 (6 years ago)
Was 35 years old at the time of dissolution
Via voluntary strike-off
Company No
01770436
Private limited company
Age
41 years
Incorporated 16 November 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
40 Bernard Street
London
WC1N 1LE
England
Same address for the past 6 years
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1970
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1979
Director • Chief Executive • American • Lives in England • Born in Dec 1967
JMC It Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CCS Media Group Limited
Andrew David Paul Insley and Geoffrey Christopher Yates-Kneen are mutual people.
Active
Sol-Tec Limited
Andrew David Paul Insley and Geoffrey Christopher Yates-Kneen are mutual people.
Active
Advania UK Limited
Andrew David Paul Insley and Geoffrey Christopher Yates-Kneen are mutual people.
Active
Mirus Managed Print Limited
Andrew David Paul Insley and Geoffrey Christopher Yates-Kneen are mutual people.
Active
Advania Dormant Limited
Andrew David Paul Insley and Geoffrey Christopher Yates-Kneen are mutual people.
Active
Advania UK (CCS) Limited
Andrew David Paul Insley and Geoffrey Christopher Yates-Kneen are mutual people.
Active
Mirus It Solutions Limited
Andrew David Paul Insley and Geoffrey Christopher Yates-Kneen are mutual people.
Active
Sip Communications Limited
Andrew David Paul Insley and Geoffrey Christopher Yates-Kneen are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
6 Years Ago on 26 Mar 2019
Voluntary Gazette Notice
6 Years Ago on 8 Jan 2019
Inspection Address Changed
6 Years Ago on 3 Jan 2019
Registers Moved To Inspection Address
6 Years Ago on 3 Jan 2019
Confirmation Submitted
6 Years Ago on 3 Jan 2019
Application To Strike Off
6 Years Ago on 31 Dec 2018
Mr Geoffrey Christopher Yates-Kneen Appointed
6 Years Ago on 30 Nov 2018
Ryan Thomas Styles Resigned
6 Years Ago on 28 Sep 2018
Registered Address Changed
7 Years Ago on 9 Apr 2018
Mr Andrew David Paul Insley Appointed
7 Years Ago on 8 Feb 2018
Get Credit Report
Discover J.M. Computer Maintenance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Mar 2019
First Gazette notice for voluntary strike-off
Submitted on 8 Jan 2019
Confirmation statement made on 21 December 2018 with no updates
Submitted on 3 Jan 2019
Register(s) moved to registered inspection location 40 Bernard Street London WC1N 1LE
Submitted on 3 Jan 2019
Register inspection address has been changed from Big Studios 1 East Poultry Avenue London EC1A 9PT England to 40 Bernard Street London WC1N 1LE
Submitted on 3 Jan 2019
Application to strike the company off the register
Submitted on 31 Dec 2018
Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018
Submitted on 3 Dec 2018
Termination of appointment of Ryan Thomas Styles as a director on 28 September 2018
Submitted on 11 Oct 2018
Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT to 40 Bernard Street London WC1N 1LE on 9 April 2018
Submitted on 9 Apr 2018
Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018
Submitted on 16 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year