Company Information for JOMONGEE LIMITED
184 Shepherds Bush Road, London, W6 7NL,
|
Company Registration Number
05095035
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOMONGEE LIMITED | |
Legal Registered Office | |
184 Shepherds Bush Road London W6 7NL Other companies in LL17 | |
Company Number | 05095035 | |
---|---|---|
Company ID Number | 05095035 | |
Date formed | 2004-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 31/12/2021 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-09 05:01:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FREDERIK BJORKLUND |
||
MATTIAS KANETEG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY AGAR |
Director | ||
JOANNE AGAR |
Company Secretary | ||
JOANNE AGAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISS GROUP LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
MISS GROUP HOLDINGS LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/20 FROM Regency Court 62-66 Deansgate Manchester M3 2EN England | |
AP01 | DIRECTOR APPOINTED MR MARK HENRY KERSWELL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
PSC07 | CESSATION OF GARY AGAR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Miss Group Holdings Limited as a person with significant control on 2019-07-12 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE AGAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY AGAR | |
TM02 | Termination of appointment of Joanne Agar on 2017-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM 2 Llys Caradog Trefnant St Asaph LL17 0BF | |
AP01 | DIRECTOR APPOINTED MR FREDRIK BJORKLUND | |
AP01 | DIRECTOR APPOINTED MR MATTIAS KANETEG | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 05/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE AGAR / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY AGAR / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due After One Year | 2012-05-01 | £ 90 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 17,772 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOMONGEE LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 2,571 |
Cash Bank In Hand | 2012-04-30 | £ 23,082 |
Cash Bank In Hand | 2011-04-30 | £ 36,548 |
Current Assets | 2012-05-01 | £ 21,601 |
Current Assets | 2012-04-30 | £ 35,790 |
Current Assets | 2011-04-30 | £ 47,970 |
Debtors | 2012-05-01 | £ 19,030 |
Debtors | 2012-04-30 | £ 12,708 |
Debtors | 2011-04-30 | £ 11,422 |
Fixed Assets | 2012-05-01 | £ 1,602 |
Fixed Assets | 2012-04-30 | £ 2,137 |
Fixed Assets | 2011-04-30 | £ 2,139 |
Shareholder Funds | 2012-05-01 | £ 5,341 |
Shareholder Funds | 2012-04-30 | £ 10,524 |
Shareholder Funds | 2011-04-30 | £ 18,599 |
Tangible Fixed Assets | 2012-05-01 | £ 1,602 |
Tangible Fixed Assets | 2012-04-30 | £ 2,137 |
Tangible Fixed Assets | 2011-04-30 | £ 2,139 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as JOMONGEE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |