JMC.IT HOLDINGS LIMITED
LONDON JUDGESTABLE LIMITED

Hellopages » City of London » City of London » EC1A 9PT

Company number 02170956
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address BIG STUDIOS, 1 EAST POULTRY AVENUE, LONDON, EC1A 9PT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016. The most likely internet sites of JMC.IT HOLDINGS LIMITED are www.jmcitholdings.co.uk, and www.jmc-it-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmc It Holdings Limited is a Private Limited Company. The company registration number is 02170956. Jmc It Holdings Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Jmc It Holdings Limited is Big Studios 1 East Poultry Avenue London Ec1a 9pt. . MEZHER, David Richard is a Director of the company. STYLES, Ryan Thomas is a Director of the company. SWEETBAUM, Peter Mark is a Director of the company. Secretary GILL, David has been resigned. Secretary HOWARD, Rosa has been resigned. Secretary TOBIN, Paul Denis has been resigned. Director BENTLEY, Michael James has been resigned. Director BUCHAN, George Allan has been resigned. Director BURGESS, Andrew Colin has been resigned. Director GILL, David has been resigned. Director GRAY, Sebastian Christopher has been resigned. Director HOWARD, Rosa Kathleen has been resigned. Director ISHERWOOD, Nicholas Jonathan has been resigned. Director JONES, Robert Powis has been resigned. Director MAXWELL, Timothy Charles has been resigned. Director STEELE, Lauren has been resigned. Director SYKES, Malcolm has been resigned. Director TOBIN, Paul Denis has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MEZHER, David Richard
Appointed Date: 11 October 2016
58 years old

Director
STYLES, Ryan Thomas
Appointed Date: 21 July 2016
41 years old

Director
SWEETBAUM, Peter Mark
Appointed Date: 23 June 2016
57 years old

Resigned Directors

Secretary
GILL, David
Resigned: 01 May 2015
Appointed Date: 16 July 2003

Secretary
HOWARD, Rosa
Resigned: 23 June 2016
Appointed Date: 01 May 2015

Secretary
TOBIN, Paul Denis
Resigned: 16 July 2003

Director
BENTLEY, Michael James
Resigned: 01 May 2015
Appointed Date: 16 July 2003
60 years old

Director
BUCHAN, George Allan
Resigned: 16 July 2003
71 years old

Director
BURGESS, Andrew Colin
Resigned: 01 May 2015
Appointed Date: 16 July 2003
61 years old

Director
GILL, David
Resigned: 01 May 2015
Appointed Date: 16 July 2003
68 years old

Director
GRAY, Sebastian Christopher
Resigned: 23 June 2016
Appointed Date: 01 May 2015
51 years old

Director
HOWARD, Rosa Kathleen
Resigned: 23 June 2016
Appointed Date: 01 May 2015
51 years old

Director
ISHERWOOD, Nicholas Jonathan
Resigned: 01 May 2015
Appointed Date: 16 July 2003
53 years old

Director
JONES, Robert Powis
Resigned: 01 May 2015
Appointed Date: 01 August 2007
55 years old

Director
MAXWELL, Timothy Charles
Resigned: 01 May 2015
Appointed Date: 16 July 2003
67 years old

Director
STEELE, Lauren
Resigned: 01 May 2015
Appointed Date: 01 August 2007
58 years old

Director
SYKES, Malcolm
Resigned: 01 May 2015
Appointed Date: 16 July 2003
67 years old

Director
TOBIN, Paul Denis
Resigned: 16 July 2003
72 years old

Persons With Significant Control

Jmc It Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JMC.IT HOLDINGS LIMITED Events

01 Mar 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 Oct 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
12 Oct 2016
Appointment of Mr David Richard Mezher as a director on 11 October 2016
05 Aug 2016
Satisfaction of charge 021709560013 in full
...
... and 163 more events
15 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1988
Secretary resigned;new secretary appointed

15 Jan 1988
Director resigned;new director appointed

15 Jan 1988
Registered office changed on 15/01/88 from: 2 baches street london N1 6UB

30 Sep 1987
Incorporation

JMC.IT HOLDINGS LIMITED Charges

22 December 2015
Charge code 0217 0956 0014
Delivered: 29 December 2015
Status: Satisfied on 5 August 2016
Persons entitled: Five Arrows Managers S.A.
Description: Contains fixed charge…
1 May 2015
Charge code 0217 0956 0013
Delivered: 7 May 2015
Status: Satisfied on 5 August 2016
Persons entitled: Five Arrows Manager S.A.
Description: Contains fixed charge…
19 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 5 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
An omnibus guarantee and set-off agreement
Delivered: 21 December 2006
Status: Satisfied on 5 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
20 August 2003
Legal mortgage
Delivered: 21 August 2003
Status: Satisfied on 22 December 2006
Persons entitled: Hsbc Bank PLC
Description: All stocks shares bonds debentures debenture stock loan…
21 July 2003
Debenture
Delivered: 23 July 2003
Status: Satisfied on 22 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Debenture
Delivered: 23 July 2003
Status: Satisfied on 22 December 2006
Persons entitled: Paul Denis Tobin as Security Agent and Trustee for the Loan Note Holders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 June 1994
Fixed and floating charge
Delivered: 21 June 1994
Status: Satisfied on 22 December 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1988
Securitiy agreement on cash deposit
Delivered: 20 December 1988
Status: Satisfied on 7 May 1992
Persons entitled: The Royal Bank of Scotland (Jersey) Limited
Description: All sums to the credit ac no. U183-1 with the bank.
9 May 1988
Assignment
Delivered: 26 May 1988
Status: Satisfied on 19 April 1989
Persons entitled: The Royal Bank of Scotland (Jersey) Limited
Description: All moneys standing to the credit of account number U183-1.
29 January 1988
Debenture
Delivered: 9 February 1988
Status: Satisfied on 4 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1988
Debenture
Delivered: 3 February 1988
Status: Satisfied on 4 December 1996
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 7 May 1992
Persons entitled: Lloyds Bank PLC
Description: By a first charge all monies standing to the credit of the…
29 January 1988
Legal charge
Delivered: 3 February 1988
Status: Satisfied on 7 May 1992
Persons entitled: Lloyds Bank PLC
Description: By a first charge all monies now or hereafter standing to…