Jlt Mobile Computers LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Jlt Mobile Computers Limited |
|
Last balance sheet date | 2021-12-31 | |
Employees | £0 | 0% |
Total assets | £449,873 | -8.00% |
COMMITMENT MOBILE COMPUTING LTD
CMC MOBILE COMPUTING LTD
Company type | Private Limited Company, Active |
Company Number | 05094647 |
Record last updated | Tuesday, April 25, 2017 6:02:32 AM UTC |
Official Address | St George's Court Winnington Avenue Northwich Cheshire Cw84ee And Castle, Winnington And Castle There are 149 companies registered at this street |
Postal Code | CW84EE |
Sector | Other information technology service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights, Shareholder (25-50%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Financials | Jul 2, 2015 | Annual accounts | |
Registry | Jul 1, 2015 | Consoli accounts of parent company for subsidiary company period ending | |
Registry | Jul 1, 2015 | Notice of agreement to exemption from audit of accounts for period ending | |
Registry | Jul 1, 2015 | Audit exemption statement of guarantee by parent company for period ending | |
Registry | May 11, 2015 | Annual return | |
Financials | Oct 22, 2014 | Annual accounts | |
Registry | Apr 16, 2014 | Annual return | |
Financials | Oct 22, 2013 | Annual accounts | |
Registry | Apr 22, 2013 | Annual return | |
Financials | Oct 2, 2012 | Annual accounts | |
Registry | Apr 10, 2012 | Annual return | |
Registry | Sep 14, 2011 | Change of registered office address | |
Financials | Sep 13, 2011 | Annual accounts | |
Registry | Sep 7, 2011 | Resignation of one Director | |
Registry | Aug 31, 2011 | Resignation of one Md and one Director (a man) | |
Registry | Jun 2, 2011 | Change of registered office address | |
Registry | May 18, 2011 | Annual return | |
Registry | Sep 13, 2010 | Change of particulars for director | |
Registry | May 20, 2010 | Annual return | |
Financials | Apr 15, 2010 | Annual accounts | |
Registry | Feb 17, 2010 | Change of name certificate | |
Registry | Feb 17, 2010 | Notice of change of name nm01 - resolution | |
Registry | Feb 17, 2010 | Company name change | |
Financials | Oct 14, 2009 | Annual accounts | |
Registry | Jun 11, 2009 | Annual return | |
Registry | Apr 24, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Aug 22, 2008 | Annual return | |
Financials | Jul 1, 2008 | Annual accounts | |
Registry | Jun 16, 2008 | Change of accounting reference date | |
Registry | Jun 9, 2008 | Change in situation or address of registered office | |
Registry | May 30, 2008 | Resignation of a director | |
Registry | May 30, 2008 | Appointment of a man as Secretary | |
Registry | Apr 19, 2008 | Appointment of a man as Secretary and Cfo | |
Registry | Mar 27, 2008 | Appointment of a man as Secretary | |
Registry | Mar 27, 2008 | Appointment of a man as Director | |
Registry | Mar 27, 2008 | Resignation of a secretary | |
Registry | Mar 10, 2008 | Appointment of a man as Secretary | |
Registry | Mar 5, 2008 | Resignation of a director | |
Registry | Feb 29, 2008 | Resignation of one Business Consultant and one Director (a man) | |
Registry | Feb 11, 2008 | Appointment of a man as Director and Md | |
Financials | May 8, 2007 | Annual accounts | |
Registry | Apr 23, 2007 | Annual return | |
Registry | Jul 18, 2006 | Annual return 5094... | |
Registry | Apr 24, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Feb 9, 2006 | Annual accounts | |
Registry | Nov 15, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 15, 2005 | Appointment of a director | |
Registry | Oct 31, 2005 | Appointment of a man as Company Director and Director | |
Registry | Oct 26, 2005 | Notice of increase in nominal capital | |
Registry | Oct 26, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 26, 2005 | £ nc 1000/1500000 | |
Registry | Apr 8, 2005 | Annual return | |
Registry | Sep 27, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 27, 2004 | Appointment of a director | |
Registry | Sep 17, 2004 | Notice of increase in nominal capital | |
Registry | Sep 17, 2004 | Alteration to memorandum and articles | |
Registry | Aug 27, 2004 | Appointment of a man as Director and Business Consultant | |
Registry | Aug 14, 2004 | Particulars of a mortgage or charge | |
Registry | Jul 30, 2004 | Change of accounting reference date | |
Registry | Jun 15, 2004 | Resignation of a secretary | |
Registry | Jun 15, 2004 | Resignation of one Nominee Secretary | |
Registry | May 24, 2004 | Change of name certificate | |
Registry | May 24, 2004 | Company name change | |
Registry | May 4, 2004 | Appointment of a secretary | |
Registry | May 4, 2004 | Change in situation or address of registered office | |
Registry | Apr 20, 2004 | Resignation of a director | |
Registry | Apr 20, 2004 | Appointment of a director | |
Registry | Apr 20, 2004 | Two appointments: 2 men | |
Registry | Apr 5, 2004 | Two appointments: 2 companies | |