Company NameJOMC International Limited
Company StatusDissolved
Company Number04275829
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)
Previous NamePinco 1669 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Michael Ormond
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(1 month after company formation)
Appointment Duration11 years, 4 months (closed 05 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Sunningdale Avenue
Rossall Park
Fleetwood
Lancashire
FY7 8HS
Director NamePatricia Mary Ormond
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2004)
RoleTeacher
Correspondence Address20 Sunningdale Avenue
Rossall Park
Fleetwood
Lancashire
FY7 8HS
Secretary NamePatricia Mary Ormond
NationalityBritish
StatusResigned
Appointed28 September 2001(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2006)
RoleTeacher
Correspondence Address20 Sunningdale Avenue
Rossall Park
Fleetwood
Lancashire
FY7 8HS
Secretary NameMr Michael Kenneth Vyvyan
NationalityBritish
StatusResigned
Appointed29 June 2006(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fulford Road
Scarborough
YO11 2SH
Director NameMr Michael Kenneth Vyvyan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2009)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Fulford Road
Scarborough
YO11 2SH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressArabesque House Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
12 October 2012Application to strike the company off the register (3 pages)
12 October 2012Application to strike the company off the register (3 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(3 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
28 September 2011Registered office address changed from 14 Abingdon Street Blackpool Lancashire FY1 1PY on 28 September 2011 (1 page)
28 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
28 September 2011Registered office address changed from 14 Abingdon Street Blackpool Lancashire FY1 1PY on 28 September 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 August 2010Termination of appointment of Michael Vyvyan as a director (1 page)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
23 August 2010Termination of appointment of Michael Vyvyan as a director (1 page)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
23 August 2010Termination of appointment of Michael Vyvyan as a secretary (1 page)
23 August 2010Termination of appointment of Michael Vyvyan as a secretary (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
2 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
2 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Return made up to 23/08/06; full list of members (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Return made up to 23/08/06; full list of members (2 pages)
21 August 2006New secretary appointed (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (1 page)
21 August 2006Secretary resigned (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 October 2005Return made up to 23/08/05; full list of members (6 pages)
4 October 2005Return made up to 23/08/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 September 2004Return made up to 23/08/04; full list of members (6 pages)
7 September 2004Return made up to 23/08/04; full list of members (6 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
15 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 September 2003Return made up to 23/08/03; full list of members (7 pages)
18 September 2003Return made up to 23/08/03; full list of members (7 pages)
26 June 2003Accounts made up to 30 September 2002 (4 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Registered office changed on 05/10/01 from: 1 park row leeds LS1 5AB (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
4 October 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
4 October 2001Company name changed pinco 1669 LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
4 October 2001Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2001Company name changed pinco 1669 LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2001Incorporation (14 pages)