RMG JC LIMITED
Overview
| Company Name | RMG JC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05330771 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RMG JC LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHNSON COOPER LIMITED | Jan 12, 2005 | Jan 12, 2005 |
What are the latest accounts for RMG JC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for RMG JC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2018 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Christopher Robin Leslie Phillips as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Hugh Jordan Mcgeever on Jan 12, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to The White House 10 Clifton York YO30 6AE | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Christopher Robin Leslie Phillips on Jan 12, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Cowans on Jan 12, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Paul Martin on Jan 12, 2015 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Robin Leslie Phillips on Dec 15, 2013 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Mr David Cowans as a director | 2 pages | AP01 | ||||||||||
Who are the officers of RMG JC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Christopher Paul | Secretary | Cheapside EC2V 6EE London 80 England | 178934960001 | |||||||
| COWANS, David | Director | Cheapside EC2V 6EE London 80 England | England | British | 108543490005 | |||||
| INGLIS, Alan James | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | 134187750001 | |||||
| MCGEEVER, Hugh Jordan | Director | Cheapside EC2V 6EE London 80 England | England | British | 88410890001 | |||||
| BELLIS, Juliet Mary Susan | Secretary | 4 Grange Hill SE25 6SX London | British | 69991160002 | ||||||
| BUTLER, Wendy | Secretary | 94 Charleston Avenue SS13 1JH Basildon Essex | British | 103760070001 | ||||||
| COOPER, Grant | Secretary | 22 Arlington Road SS2 4UW Southend On Sea Essex | British | 102779770001 | ||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||
| YE, Christina Hong | Secretary | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | British | 133681410001 | ||||||
| BELLIS, Neil Graham | Director | 4 Grange Hill SE25 6SX London | British | 61569970002 | ||||||
| COOPER, Grant | Director | 22 Arlington Road SS2 4UW Southend On Sea Essex | British | 102779770001 | ||||||
| CUMMINGS, Lucy | Director | 13 Plympton Street NW8 8AB London | British | 80559730001 | ||||||
| JENKINSON, Andrew Timothy | Director | Bedford Park CR0 2AP Croydon Third Floor Sunley House United Kingdom | United Kingdom | British | 74069620002 | |||||
| JOHNSON, Stephen Boyd | Director | 28 Willow View Crane Mead SG12 9FJ Ware Hertfordshire | British | 102480180001 | ||||||
| LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | 137285750001 | |||||
| PEARSON, Michael | Director | 60 Barmouth Road SW18 2DR Wandsworth Greater London | England | British | 67026480004 | |||||
| PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 England | England | British | 46176700002 |
Who are the persons with significant control of RMG JC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Residential Management Group Limited | Apr 06, 2016 | Essex Road EN11 0DR Hoddesdon Rmg House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RMG JC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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