RMG JC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRMG JC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05330771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RMG JC LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RMG JC LIMITED located?

    Registered Office Address
    Rmg House
    Essex Road
    EN11 0DR Hoddesdon
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RMG JC LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSON COOPER LIMITEDJan 12, 2005Jan 12, 2005

    What are the latest accounts for RMG JC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for RMG JC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 15, 2018 with updates

    3 pagesCS01

    Confirmation statement made on Jan 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Christopher Robin Leslie Phillips as a director on Mar 14, 2016

    1 pagesTM01

    Annual return made up to Jan 12, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Hugh Jordan Mcgeever on Jan 12, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE

    1 pagesAD03

    Register inspection address has been changed to The White House 10 Clifton York YO30 6AE

    1 pagesAD02

    Director's details changed for Mr Christopher Robin Leslie Phillips on Jan 12, 2015

    2 pagesCH01

    Director's details changed for Mr David Cowans on Jan 12, 2015

    2 pagesCH01

    Secretary's details changed for Christopher Paul Martin on Jan 12, 2015

    1 pagesCH03

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Jan 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Christopher Robin Leslie Phillips on Dec 15, 2013

    2 pagesCH01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Mr David Cowans as a director

    2 pagesAP01

    Who are the officers of RMG JC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Christopher Paul
    Cheapside
    EC2V 6EE London
    80
    England
    Secretary
    Cheapside
    EC2V 6EE London
    80
    England
    178934960001
    COWANS, David
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish108543490005
    INGLIS, Alan James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritish134187750001
    MCGEEVER, Hugh Jordan
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish88410890001
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    BUTLER, Wendy
    94 Charleston Avenue
    SS13 1JH Basildon
    Essex
    Secretary
    94 Charleston Avenue
    SS13 1JH Basildon
    Essex
    British103760070001
    COOPER, Grant
    22 Arlington Road
    SS2 4UW Southend On Sea
    Essex
    Secretary
    22 Arlington Road
    SS2 4UW Southend On Sea
    Essex
    British102779770001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    YE, Christina Hong
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Secretary
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    British133681410001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    COOPER, Grant
    22 Arlington Road
    SS2 4UW Southend On Sea
    Essex
    Director
    22 Arlington Road
    SS2 4UW Southend On Sea
    Essex
    British102779770001
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    JENKINSON, Andrew Timothy
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    Director
    Bedford Park
    CR0 2AP Croydon
    Third Floor Sunley House
    United Kingdom
    United KingdomBritish74069620002
    JOHNSON, Stephen Boyd
    28 Willow View
    Crane Mead
    SG12 9FJ Ware
    Hertfordshire
    Director
    28 Willow View
    Crane Mead
    SG12 9FJ Ware
    Hertfordshire
    British102480180001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish46176700002

    Who are the persons with significant control of RMG JC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Residential Management Group Limited
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Apr 06, 2016
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number1513643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RMG JC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    The security agreement
    Created On Nov 14, 2007
    Delivered On Nov 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    • May 29, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 18, 2005
    Delivered On Feb 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Triplefours Enterprises Limited
    Transactions
    • Feb 08, 2005Registration of a charge (395)
    • Aug 12, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0