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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Advisory Limited 22, York Buildings, John Adam Street, London, WC2N 6JU | Director | 10 July 2018 | Active |
Benting Mead Lonesome Lane, Reigate, RH2 7QT | Secretary | 20 July 1999 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 20 July 1999 | Active |
Riverside Centre, 63-67 High Street, Teddington, England, TW11 8HA | Secretary | 21 April 2001 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 20 July 1999 | Active |
Riverside Centre, 63-67 High Street, Teddington, England, TW11 8HA | Director | 21 July 1999 | Active |
Riverside Centre, 63-67 High Street, Teddington, England, TW11 8HA | Director | 20 July 1999 | Active |
Riverside Centre, 63-67 High Street, Teddington, TW11 8HA | Director | 26 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-29 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-28 | Resolution | Resolution. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.