You are here: bizstats.co.uk > a-z index > J list > JL list

Jlt Mobile Computers Limited NORTHWICH


Jlt Mobile Computers Limited was officially closed on 2023-08-22. Jlt Mobile Computers was a private limited company that was situated at St George's Court, Winnington Avenue, Northwich, CW8 4EE, Cheshire. The company (incorporated on 2004-04-05) was run by 1 director and 1 secretary.
Director Stefan K. who was appointed on 31 October 2005.
Moving on to the secretaries, we can name: Stefan K. appointed on 19 April 2008.

The company was officially classified as "other information technology service activities" (62090). As stated in the CH information, there was a name change on 2010-02-17 and their previous name was Cmc Mobile Computing. There is another name alteration mentioned: previous name was Commitment Mobile Computing performed on 2004-05-24. The most recent confirmation statement was sent on 2022-04-05 and last time the accounts were sent was on 31 December 2021. 2016-04-05 was the date of the latest annual return.

Jlt Mobile Computers Limited Address / Contact

Office Address St George's Court
Office Address2 Winnington Avenue
Town Northwich
Post code CW8 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05094647
Date of Incorporation Mon, 5th Apr 2004
Date of Dissolution Tue, 22nd Aug 2023
Industry Other information technology service activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 19th Apr 2023
Last confirmation statement dated Tue, 5th Apr 2022

Company staff

Stefan K.

Position: Secretary

Appointed: 19 April 2008

Stefan K.

Position: Director

Appointed: 31 October 2005

Andrew D.

Position: Secretary

Appointed: 10 March 2008

Resigned: 19 April 2008

Mark M.

Position: Director

Appointed: 11 February 2008

Resigned: 31 August 2011

Keith W.

Position: Director

Appointed: 27 August 2004

Resigned: 29 February 2008

Andrew D.

Position: Director

Appointed: 20 April 2004

Resigned: 19 April 2008

Robert D.

Position: Secretary

Appointed: 20 April 2004

Resigned: 10 March 2008

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 15 June 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 20 April 2004

People with significant control

Jan O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cmc Mobile Computing February 17, 2010
Commitment Mobile Computing May 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand32 57837 71930 66213 374
Other
Creditors738 575658 743516 482463 247
Net Current Assets Liabilities-705 997-621 024-485 820-449 873
Number Shares Issued Fully Paid 1 186 1 186
Other Creditors719 907628 675508 714455 463
Other Taxation Social Security Payable18 66830 0687 7687 784
Par Value Share 1 1
Total Assets Less Current Liabilities-705 997-621 024-485 820-449 873

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Accounts for a small company made up to Friday 31st December 2021
filed on: 28th, September 2022
Free Download (7 pages)

Company search

Advertisements