JMT DIRECT LTD
DERRY


Company number NI042838
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address 2ND FLOOR CITY FACTORY, 100 PATRICK STREET, DERRY, BT48 7EL
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JMT DIRECT LTD are www.jmtdirect.co.uk, and www.jmt-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Jmt Direct Ltd is a Private Limited Company. The company registration number is NI042838. Jmt Direct Ltd has been working since 26 March 2002. The present status of the company is Active. The registered address of Jmt Direct Ltd is 2nd Floor City Factory 100 Patrick Street Derry Bt48 7el. . THOMPSON, Joseph is a Secretary of the company. KERSHAW CRITCHLOW, Christopher is a Director of the company. THOMPSON, Joseph is a Director of the company. Director THOMPSON, Elizabeth has been resigned. Director THOMPSON, Joseph Martin has been resigned. The company operates in "Activities of call centres".


Current Directors

Secretary
THOMPSON, Joseph
Appointed Date: 26 March 2002

Director
KERSHAW CRITCHLOW, Christopher
Appointed Date: 26 March 2002
65 years old

Director
THOMPSON, Joseph
Appointed Date: 24 March 2004
56 years old

Resigned Directors

Director
THOMPSON, Elizabeth
Resigned: 24 March 2004
Appointed Date: 26 March 2002
79 years old

Director
THOMPSON, Joseph Martin
Resigned: 17 February 2003
Appointed Date: 17 February 2003
56 years old

JMT DIRECT LTD Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

28 Nov 2014
Registered office address changed from Fountain House 61 Spencer Road Londonderry BT47 6AA to 2Nd Floor City Factory 100 Patrick Street Derry BT48 7EL on 28 November 2014
...
... and 36 more events
14 Apr 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Articles
26 Mar 2002
Memorandum
26 Mar 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

JMT DIRECT LTD Charges

30 January 2008
Mortgage or charge
Delivered: 7 February 2008
Status: Satisfied on 9 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Seven glenaden mews, belt road…