Company NameJLT Mobile Computers Limited
Company StatusDissolved
Company Number05094647
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NamesCommitment Mobile Computing Ltd and CMC Mobile Computing Ltd

Business Activity

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

Directors

Director NameStefan Kack
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusClosed
Appointed31 October 2005(1 year, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 22 August 2023)
RoleCompany Director
Correspondence AddressIsbjornsvagen 3
Vaxjo
Se-352 45
Sweden
Secretary NameStefan Kack
NationalitySwedish
StatusClosed
Appointed19 April 2008(4 years after company formation)
Appointment Duration15 years, 4 months (closed 22 August 2023)
RoleChief Financial Officer
Correspondence AddressIsbjornsvagen 3
Vaxjo
Se-352 45
Sweden
Director NameMr Andrew Mark Dale-Lace
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(2 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 19 April 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers Cottage
Vale Road
Alpraham
Cheshire
CW6 9JB
Secretary NameMr Robert Leonard Davies
NationalityBritish
StatusResigned
Appointed20 April 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holborn Drive
Ormskirk
Lancashire
L39 3QL
Director NameMr Keith David Wardle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 February 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address4 Newhouse Drive
Cranberry Gardens
Winstanley
Lancashire
WN3 6LL
Director NameMr Mark Muslek
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2011)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address300 London Road
Northwich
Cheshire
CW9 8DX
Secretary NameMr Andrew Mark Dale-Lace
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaddlers Cottage
Vale Road
Alpraham
Cheshire
CW6 9JB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Jlt Mobile Computers Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£837,462
Cash£105,797
Current Liabilities£17,872

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 August 2004Delivered 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

Filing History

8 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages)
10 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
24 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
24 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
24 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
24 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
24 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
2 June 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
11 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,186
(4 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,186
(4 pages)
2 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
2 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (32 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,186
(4 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,186
(4 pages)
11 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,186
(4 pages)
22 October 2014Full accounts made up to 31 December 2013 (13 pages)
22 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,186
(4 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,186
(4 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,186
(4 pages)
22 October 2013Full accounts made up to 31 December 2012 (14 pages)
22 October 2013Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS England on 14 September 2011 (1 page)
14 September 2011Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS England on 14 September 2011 (1 page)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Termination of appointment of Mark Muslek as a director (1 page)
7 September 2011Termination of appointment of Mark Muslek as a director (1 page)
2 June 2011Registered office address changed from the Heath Runcorn Warrington Cheshire WA7 4QX on 2 June 2011 (1 page)
2 June 2011Registered office address changed from the Heath Runcorn Warrington Cheshire WA7 4QX on 2 June 2011 (1 page)
2 June 2011Registered office address changed from the Heath Runcorn Warrington Cheshire WA7 4QX on 2 June 2011 (1 page)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mark Muslek on 13 August 2010 (2 pages)
13 September 2010Director's details changed for Mark Muslek on 13 August 2010 (2 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 February 2010Company name changed cmc mobile computing LTD\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2009-10-16
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Company name changed cmc mobile computing LTD\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2009-10-16
(2 pages)
17 February 2010Change of name notice (2 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 June 2009Return made up to 05/04/09; full list of members (4 pages)
11 June 2009Return made up to 05/04/09; full list of members (4 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Return made up to 05/04/08; full list of members (4 pages)
22 August 2008Return made up to 05/04/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
16 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
9 June 2008Registered office changed on 09/06/2008 from 101 albert road widnes cheshire WA8 6LB (1 page)
9 June 2008Registered office changed on 09/06/2008 from 101 albert road widnes cheshire WA8 6LB (1 page)
30 May 2008Appointment terminated director and secretary andrew dale-lace (1 page)
30 May 2008Secretary appointed stefan kack (2 pages)
30 May 2008Appointment terminated director and secretary andrew dale-lace (1 page)
30 May 2008Secretary appointed stefan kack (2 pages)
27 March 2008Appointment terminated secretary robert davies (1 page)
27 March 2008Appointment terminated secretary robert davies (1 page)
27 March 2008Director appointed mark muslek (2 pages)
27 March 2008Director appointed mark muslek (2 pages)
27 March 2008Secretary appointed andrew mark dale-lace (2 pages)
27 March 2008Secretary appointed andrew mark dale-lace (2 pages)
5 March 2008Appointment terminated director keith wardle (1 page)
5 March 2008Appointment terminated director keith wardle (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 April 2007Return made up to 05/04/07; full list of members (3 pages)
23 April 2007Return made up to 05/04/07; full list of members (3 pages)
18 July 2006Return made up to 05/04/06; full list of members (3 pages)
18 July 2006Return made up to 05/04/06; full list of members (3 pages)
24 April 2006Ad 16/01/06--------- £ si 119@1=119 £ ic 1067/1186 (2 pages)
24 April 2006Ad 16/01/06--------- £ si 119@1=119 £ ic 1067/1186 (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005Ad 31/10/05--------- £ si 119@1=119 £ ic 948/1067 (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Ad 31/10/05--------- £ si 119@1=119 £ ic 948/1067 (2 pages)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Ad 21/04/05--------- £ si 198@1=198 £ ic 750/948 (2 pages)
26 October 2005Nc inc already adjusted 21/04/05 (1 page)
26 October 2005Nc inc already adjusted 21/04/05 (1 page)
26 October 2005Ad 21/04/05--------- £ si 198@1=198 £ ic 750/948 (2 pages)
8 April 2005Return made up to 05/04/05; full list of members (3 pages)
8 April 2005Return made up to 05/04/05; full list of members (3 pages)
27 September 2004Ad 10/08/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Ad 10/08/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
27 September 2004New director appointed (2 pages)
17 September 2004Nc inc already adjusted 10/08/04 (1 page)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2004Nc inc already adjusted 10/08/04 (1 page)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
30 July 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
24 May 2004Company name changed commitment mobile computing LTD\certificate issued on 24/05/04 (2 pages)
24 May 2004Company name changed commitment mobile computing LTD\certificate issued on 24/05/04 (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: saddlers cottage, vale road alpraham cheshire CW6 9JB (1 page)
4 May 2004Registered office changed on 04/05/04 from: saddlers cottage, vale road alpraham cheshire CW6 9JB (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
5 April 2004Incorporation (13 pages)
5 April 2004Incorporation (13 pages)