Jlt Mobile Computers Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2021)
- all other documents available
- 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 154 companies registered at this street
|
Locality |
Winnington And Castle |
Region |
Cheshire West And Chester, England |
Postal Code |
CW84EE
|
Sector |
Other information technology service activities |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |