Company NameJTM Solutions Limited
Company StatusDissolved
Company Number03989285
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameJay Mortlock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(1 day after company formation)
Appointment Duration11 years, 1 month (closed 28 June 2011)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed10 May 2000(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleRegistration Consultant
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£35,423
Cash£569
Current Liabilities£44,817

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
12 July 2010Director's details changed for Jay Mortlock on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jay Mortlock on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jay Mortlock on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1,000
(4 pages)
12 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 1,000
(4 pages)
12 July 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 July 2009Return made up to 10/05/09; full list of members (3 pages)
25 July 2009Return made up to 10/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 July 2008Return made up to 10/05/08; full list of members (3 pages)
15 July 2008Return made up to 10/05/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Return made up to 10/05/07; full list of members (3 pages)
21 June 2007Return made up to 10/05/07; full list of members (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
6 June 2006Return made up to 10/05/06; full list of members (3 pages)
6 June 2006Return made up to 10/05/06; full list of members (3 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 June 2005Return made up to 10/05/05; full list of members (3 pages)
13 June 2005Return made up to 10/05/05; full list of members (3 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 July 2004Return made up to 10/05/04; full list of members (6 pages)
9 July 2004Return made up to 10/05/04; full list of members (6 pages)
20 August 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
20 August 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
21 July 2003Return made up to 10/05/03; full list of members (7 pages)
21 July 2003Return made up to 10/05/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
23 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
18 October 2002Return made up to 10/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002Return made up to 10/05/02; no change of members (6 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Registered office changed on 11/10/02 from: 2 high street brentwood essex CM14 4AB (1 page)
11 October 2002Director's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Registered office changed on 11/10/02 from: 2 high street brentwood essex CM14 4AB (1 page)
11 October 2002Secretary's particulars changed (1 page)
23 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
23 November 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
5 September 2001Ad 12/05/00--------- £ si 999@1 (3 pages)
5 September 2001Return made up to 10/05/01; full list of members (7 pages)
5 September 2001Return made up to 10/05/01; full list of members (7 pages)
5 September 2001Ad 12/05/00--------- £ si 999@1 (3 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
10 May 2000Incorporation (15 pages)