UKBizDB.co.uk

J. COM (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J. Com (uk) Limited. The company was founded 24 years ago and was given the registration number 03810142. The firm's registered office is in LONDON. You can find them at Resolve Advisory Limited 22 York Buildings, John Adam Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:J. COM (UK) LIMITED
Company Number:03810142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Advisory Limited 22, York Buildings, John Adam Street, London, WC2N 6JU

Director10 July 2018Active
Benting Mead Lonesome Lane, Reigate, RH2 7QT

Secretary20 July 1999Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary20 July 1999Active
Riverside Centre, 63-67 High Street, Teddington, England, TW11 8HA

Secretary21 April 2001Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director20 July 1999Active
Riverside Centre, 63-67 High Street, Teddington, England, TW11 8HA

Director21 July 1999Active
Riverside Centre, 63-67 High Street, Teddington, England, TW11 8HA

Director20 July 1999Active
Riverside Centre, 63-67 High Street, Teddington, TW11 8HA

Director26 February 2019Active

People with Significant Control

Mr. Kevin John Mcmahon
Notified on:06 June 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Riverside Centre, 63-67 High Street, Teddington, United Kingdom, TW11 8HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ross Brian Mcmahon
Notified on:06 June 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Riverside Centre, 63-67 High Street, Teddington, United Kingdom, TW11 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Aubrey Byrne
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Address:Riverside Centre, 63-67 High Street, Teddington, TW11 8HA
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-29Address

Change registered office address company with date old address new address.

Download
2019-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-28Resolution

Resolution.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Termination secretary company with name termination date.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.