Company NameJomatec Limited
Company StatusDissolved
Company Number03699444
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDiane Marilyn Payne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Lilian Impey Drive
Highwoods
Colchester
Essex
CO4 4GP
Director NameSteven John Payne
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address22 Lilian Impey Drive
Highwoods
Colchester
Essex
CO4 4GP
Secretary NameDiane Marilyn Payne
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Lilian Impey Drive
Highwoods
Colchester
Essex
CO4 4GP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Clarendons
10 Church Street
Colchester
CO1 1NF
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£2
Cash£638
Current Liabilities£1,920

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
20 May 2002Application for striking-off (1 page)
8 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
17 April 2001Return made up to 22/01/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Registered office changed on 28/01/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned;director resigned (1 page)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999New director appointed (2 pages)
22 January 1999Incorporation (19 pages)