Vaxjo
Se-352 45
Sweden
Secretary Name | Stefan Kack |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 19 April 2008(4 years after company formation) |
Appointment Duration | 15 years, 4 months (closed 22 August 2023) |
Role | Chief Financial Officer |
Correspondence Address | Isbjornsvagen 3 Vaxjo Se-352 45 Sweden |
Director Name | Mr Andrew Mark Dale-Lace |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 19 April 2008) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers Cottage Vale Road Alpraham Cheshire CW6 9JB |
Secretary Name | Mr Robert Leonard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Holborn Drive Ormskirk Lancashire L39 3QL |
Director Name | Mr Keith David Wardle |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 February 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 4 Newhouse Drive Cranberry Gardens Winstanley Lancashire WN3 6LL |
Director Name | Mr Mark Muslek |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2011) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 300 London Road Northwich Cheshire CW9 8DX |
Secretary Name | Mr Andrew Mark Dale-Lace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saddlers Cottage Vale Road Alpraham Cheshire CW6 9JB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Jlt Mobile Computers Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£837,462 |
Cash | £105,797 |
Current Liabilities | £17,872 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 August 2004 | Delivered on: 14 August 2004 Satisfied on: 22 April 2009 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. Fully Satisfied |
---|
8 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
---|---|
22 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
3 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
25 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
24 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
24 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
24 May 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 May 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages) |
24 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
24 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
11 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
1 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages) |
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS England on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS England on 14 September 2011 (1 page) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 September 2011 | Termination of appointment of Mark Muslek as a director (1 page) |
7 September 2011 | Termination of appointment of Mark Muslek as a director (1 page) |
2 June 2011 | Registered office address changed from the Heath Runcorn Warrington Cheshire WA7 4QX on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from the Heath Runcorn Warrington Cheshire WA7 4QX on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from the Heath Runcorn Warrington Cheshire WA7 4QX on 2 June 2011 (1 page) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Mark Muslek on 13 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mark Muslek on 13 August 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 February 2010 | Company name changed cmc mobile computing LTD\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed cmc mobile computing LTD\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Return made up to 05/04/08; full list of members (4 pages) |
22 August 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
16 June 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 101 albert road widnes cheshire WA8 6LB (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 101 albert road widnes cheshire WA8 6LB (1 page) |
30 May 2008 | Appointment terminated director and secretary andrew dale-lace (1 page) |
30 May 2008 | Secretary appointed stefan kack (2 pages) |
30 May 2008 | Appointment terminated director and secretary andrew dale-lace (1 page) |
30 May 2008 | Secretary appointed stefan kack (2 pages) |
27 March 2008 | Appointment terminated secretary robert davies (1 page) |
27 March 2008 | Appointment terminated secretary robert davies (1 page) |
27 March 2008 | Director appointed mark muslek (2 pages) |
27 March 2008 | Director appointed mark muslek (2 pages) |
27 March 2008 | Secretary appointed andrew mark dale-lace (2 pages) |
27 March 2008 | Secretary appointed andrew mark dale-lace (2 pages) |
5 March 2008 | Appointment terminated director keith wardle (1 page) |
5 March 2008 | Appointment terminated director keith wardle (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
18 July 2006 | Return made up to 05/04/06; full list of members (3 pages) |
18 July 2006 | Return made up to 05/04/06; full list of members (3 pages) |
24 April 2006 | Ad 16/01/06--------- £ si 119@1=119 £ ic 1067/1186 (2 pages) |
24 April 2006 | Ad 16/01/06--------- £ si 119@1=119 £ ic 1067/1186 (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2005 | Ad 31/10/05--------- £ si 119@1=119 £ ic 948/1067 (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Ad 31/10/05--------- £ si 119@1=119 £ ic 948/1067 (2 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
26 October 2005 | Ad 21/04/05--------- £ si 198@1=198 £ ic 750/948 (2 pages) |
26 October 2005 | Nc inc already adjusted 21/04/05 (1 page) |
26 October 2005 | Nc inc already adjusted 21/04/05 (1 page) |
26 October 2005 | Ad 21/04/05--------- £ si 198@1=198 £ ic 750/948 (2 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (3 pages) |
27 September 2004 | Ad 10/08/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Ad 10/08/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
27 September 2004 | New director appointed (2 pages) |
17 September 2004 | Nc inc already adjusted 10/08/04 (1 page) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
17 September 2004 | Nc inc already adjusted 10/08/04 (1 page) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
30 July 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
24 May 2004 | Company name changed commitment mobile computing LTD\certificate issued on 24/05/04 (2 pages) |
24 May 2004 | Company name changed commitment mobile computing LTD\certificate issued on 24/05/04 (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: saddlers cottage, vale road alpraham cheshire CW6 9JB (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: saddlers cottage, vale road alpraham cheshire CW6 9JB (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
5 April 2004 | Incorporation (13 pages) |
5 April 2004 | Incorporation (13 pages) |