JDM TECHNOLOGY GROUP LIMITED
HEMEL HEMPSTEAD EXPLORER GROUP UK LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4TZ

Company number 06035493
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Group of companies' accounts made up to 31 July 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 4,028,000 . The most likely internet sites of JDM TECHNOLOGY GROUP LIMITED are www.jdmtechnologygroup.co.uk, and www.jdm-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Jdm Technology Group Limited is a Private Limited Company. The company registration number is 06035493. Jdm Technology Group Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Jdm Technology Group Limited is Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire Hp2 4tz. . MCFARLANE, James Douglas is a Director of the company. Secretary HENWOOD, Julian Richard has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MCFARLANE, James Douglas
Appointed Date: 26 January 2007
74 years old

Resigned Directors

Secretary
HENWOOD, Julian Richard
Resigned: 25 February 2015
Appointed Date: 26 January 2007

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 26 January 2007
Appointed Date: 21 December 2006

Director
INGLEBY HOLDINGS LIMITED
Resigned: 26 January 2007
Appointed Date: 21 December 2006

JDM TECHNOLOGY GROUP LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Apr 2016
Group of companies' accounts made up to 31 July 2015
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,028,000

16 Sep 2015
Company name changed explorer group uk LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14

06 May 2015
Group of companies' accounts made up to 31 July 2014
...
... and 52 more events
05 Mar 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Feb 2007
Accounting reference date shortened from 31/12/07 to 31/07/07
17 Feb 2007
Director resigned
17 Feb 2007
Secretary resigned
21 Dec 2006
Incorporation

JDM TECHNOLOGY GROUP LIMITED Charges

30 January 2015
Charge code 0603 5493 0010
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Contains fixed charge…
30 January 2015
Charge code 0603 5493 0009
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Contains fixed charge.
30 January 2015
Charge code 0603 5493 0008
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Explorer group UK limited charges by way of fixed charge…
31 January 2014
Charge code 0603 5493 0007
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Fixed charge over any right/ title/ interest which the…
21 December 2010
Security agreement
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: The collateral being all right in the accounts books…
21 December 2010
General security agreement
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: The collateral being all right in the undertaking and…
21 December 2010
Debenture
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: Fixed and floating charge over the undertaking and all land…
21 December 2010
Copyright security agreement
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: All the copyrights and copyright intellectual property…
21 December 2010
Trademark security agreement
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance Corporation Canada
Description: All its trademarks and trademark intellectual property…
30 March 2007
Debenture
Delivered: 19 April 2007
Status: Satisfied on 3 December 2010
Persons entitled: Bank of America N.A. (The Administrative Agent)
Description: Fixed and floating charges over the undertaking and all…