Company NameJOMI (U.K.) Limited
Company StatusDissolved
Company Number01025179
CategoryPrivate Limited Company
Incorporation Date24 September 1971(52 years, 7 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Steen Haumand Stenberg
Date of BirthDecember 1947 (Born 76 years ago)
NationalityDanish
StatusClosed
Appointed11 January 1992(20 years, 3 months after company formation)
Appointment Duration27 years, 1 month (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Secretary NameJennifer June Stenberg
NationalityBritish
StatusClosed
Appointed01 November 1994(23 years, 1 month after company formation)
Appointment Duration24 years, 3 months (closed 05 February 2019)
RoleSecretary
Correspondence AddressThe Farmhouse Paddock Farm
Park Gate Road Booth Slaithwaite
Huddersfield
HD7 5XA
Director NameMrs Jennifer June Stenberg
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(23 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 05 February 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameMr Niels Ulf Aastrup
Date of BirthOctober 1934 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed11 January 1992(20 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressHawks Head Cottage 3 Cliffe Lodge
Baildon
Shipley
West Yorkshire
BD17 5JZ
Secretary NameMr Steen Haumand Stenberg
NationalityDanish
StatusResigned
Appointed11 January 1992(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address23 Redburn Road
Shipley
West Yorkshire
BD18 3BD

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1J.j. Stenberg & S.h. Stenberg
99.99%
Ordinary
1 at £1J.j. Stenberg
0.01%
Ordinary
1 at £1Mr Steen Haumand Stenberg
0.01%
Ordinary

Financials

Year2014
Net Worth£94,774
Cash£4,468
Current Liabilities£44,399

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

5 July 2002Delivered on: 12 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 20,32 hayhill industrial estate,barrow upon soar leicestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 February 2001Delivered on: 7 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 1981Delivered on: 14 July 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 & 41A briggate shipley, title no:- wyk 28757.
Outstanding
19 May 1982Delivered on: 26 May 1982
Satisfied on: 27 April 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

24 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
30 January 2017Director's details changed for Mr Steen Haumand Stenberg on 1 January 2017 (2 pages)
30 January 2017Director's details changed for Jennifer June Stenberg on 1 January 2017 (2 pages)
12 September 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,000
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
24 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 15,000
(5 pages)
24 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 15,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 15,000
(5 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 15,000
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 January 2011Director's details changed for Mr Steen Haumand Stenberg on 31 December 2010 (2 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Secretary's details changed for Jennifer June Stenberg on 31 January 2010 (2 pages)
7 January 2011Director's details changed for Jennifer June Stenberg on 31 December 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 January 2010Director's details changed for Jennifer June Stenberg on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Steen Haumand Stenberg on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Jennifer June Stenberg on 11 January 2010 (1 page)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 January 2009Director's change of particulars / steen stenberg / 30/11/2008 (1 page)
16 January 2009Director and secretary's change of particulars / jennifer stenberg / 30/11/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 January 2008Return made up to 11/01/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
12 January 2007Return made up to 11/01/07; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
10 February 2006Return made up to 11/01/06; full list of members (3 pages)
10 February 2006Location of register of members (1 page)
12 January 2005Return made up to 11/01/05; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (9 pages)
19 January 2004Return made up to 11/01/04; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
17 January 2003Return made up to 11/01/03; full list of members (8 pages)
7 November 2002Total exemption small company accounts made up to 30 September 2002 (9 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Registered office changed on 05/03/02 from: 41 briggate shipley west yorkshire BD17 7BP (1 page)
16 January 2002Return made up to 11/01/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Return made up to 11/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 2000Accounts for a small company made up to 30 September 2000 (8 pages)
27 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 2000Auditor's resignation (3 pages)
26 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999Return made up to 11/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 January 1998Return made up to 11/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1998Accounts made up to 30 September 1997 (12 pages)
9 January 1997Return made up to 11/01/97; no change of members (4 pages)
19 December 1996Accounts made up to 30 September 1996 (12 pages)
25 April 1996Auditor's resignation (1 page)
2 April 1996Registered office changed on 02/04/96 from: cheapside chambers 43 cheapside bradford BD1 4HP (1 page)
22 January 1996Return made up to 11/01/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
6 September 1995New director appointed (2 pages)
13 January 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)