Company NameJMA Digital Limited
Company StatusDissolved
Company Number04449320
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonathan Andrews
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleInternet Design
Country of ResidenceEngland
Correspondence Address37 Pembroke Drive
Ponteland
Newcastle Upon Tyne
NE20 9HS
Secretary NameAnnabel Manser Andrews
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Pembroke Drive
Ponteland
Newcastle Upon Tyne
NE20 9HS
Director NameGordon Elder Andrews
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 6 months after company formation)
Appointment Duration4 months (resigned 05 April 2004)
RoleChartered Architect
Correspondence AddressWest House Pine Dene Dissington Lane
Throckley
Newcastle Upon Tyne
NE15 0AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Eslington Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Marcus Andrews
100.00%
Ordinary

Financials

Year2014
Turnover£6,000
Gross Profit£5,462
Net Worth-£1,113
Cash£131
Current Liabilities£1,244

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
3 June 2016Director's details changed for Jonathan Andrews on 1 July 2015 (2 pages)
3 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Secretary's details changed for Annabel Manser Andrews on 1 July 2015 (1 page)
25 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(14 pages)
10 March 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
1 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(14 pages)
1 August 2014Director's details changed for Jonathan Marcus Andrews on 1 December 2013 (3 pages)
1 August 2014Director's details changed for Jonathan Marcus Andrews on 1 December 2013 (3 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
2 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(15 pages)
25 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
23 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
12 April 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
4 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (15 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (12 pages)
9 September 2009Director's change of particulars / jonathan andrews / 04/09/2009 (1 page)
9 September 2009Return made up to 22/06/09; full list of members (10 pages)
9 September 2009Registered office changed on 09/09/2009 from west house dissington lane newcastle upon tyne NE15 0AE (1 page)
26 March 2009Partial exemption accounts made up to 31 May 2008 (12 pages)
17 October 2008Return made up to 28/05/08; no change of members (6 pages)
1 April 2008Partial exemption accounts made up to 31 May 2007 (12 pages)
31 October 2007Return made up to 28/05/07; no change of members (6 pages)
29 March 2007Partial exemption accounts made up to 31 May 2006 (12 pages)
7 June 2006Return made up to 28/05/06; full list of members (6 pages)
29 March 2006Partial exemption accounts made up to 31 May 2005 (12 pages)
26 August 2005Return made up to 28/05/05; full list of members (6 pages)
30 March 2005Partial exemption accounts made up to 31 May 2004 (12 pages)
30 June 2004Return made up to 28/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
19 April 2004Registered office changed on 19/04/04 from: c/o clements & co, 133 osborne road, jesmond newcastle upon tyne tyne & wear NE2 2TL (2 pages)
17 April 2004Director resigned (2 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 December 2003New director appointed (2 pages)
16 June 2003Return made up to 28/05/03; full list of members (6 pages)
12 November 2002Ad 28/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 May 2002Incorporation (19 pages)