ABOUT JMA NETWORK LIMITED
With unemployment at its lowest level for 40 years and wages rising, employment prospects for skilled job seekers are bright. The big issue now is the quantity of active jobseekers, or rather… the lack of them! writes Clive Jefferys of recruiter JMA Network. Generally speaking, the staff supply implications of Brexit will pass the telecoms
JMA Network operates an open-door policy to all clients and candidates, so please feel free to call us or visit us at anytime.
Our consultants are always available to advise you on how to satisfy requirements on your team, or help you find a new job to meet your career ambitions.
KEY FINANCES
Year
2017
Assets
£49.07k
▼ £-15.64k (-24.16 %)
Cash
£20.6k
▲ £20.6k (Infinity)
Liabilities
£25.08k
▲ £14.9k (146.27 %)
Net Worth
£23.99k
▼ £-30.53k (-56.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bexley
- Company name
- JMA NETWORK LIMITED
- Company number
- 05781572
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Apr 2006
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- jmanetwork.com
- Phones
-
02036 685 800
- Registered Address
- ONEGA HOUSE,
112 MAIN ROAD,
SIDCUP,
KENT,
DA14 6NE
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 02 Feb 2017
- Total exemption small company accounts made up to 31 May 2016
- 22 Apr 2016
- Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 100
- 22 Feb 2016
- Total exemption small company accounts made up to 31 May 2015
CHARGES
-
12 July 2007
- Status
- Outstanding
- Delivered
- 18 July 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
JMA NETWORK LIMITED DIRECTORS
Joanna Helen Jefferys
Acting
- Appointed
- 10 October 2008
- Role
- Secretary
- Address
- 194 Greenvale Road, London, SE9 1PQ
- Name
- JEFFERYS, Joanna Helen
Clive Edward Jefferys
Acting
- Appointed
- 13 April 2006
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 194 Greenvale Road, Eltham, London, SE9 1PQ
- Country Of Residence
- United Kingdom
- Name
- JEFFERYS, Clive Edward
Joanna Helen Jefferys
Acting
- Appointed
- 05 July 2007
- Occupation
- Accounts Manager
- Role
- Director
- Age
- 60
- Nationality
- Irish
- Address
- 194 Greenvale Road, London, SE9 1PQ
- Country Of Residence
- United Kingdom
- Name
- JEFFERYS, Joanna Helen
Patrick Judges
Acting
- Appointed
- 10 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 24 Pennington Way, London, SE12 9QB
- Country Of Residence
- United Kingdom
- Name
- JUDGES, Patrick
Lindsay David Munns
Resigned
- Appointed
- 13 April 2006
- Resigned
- 03 October 2008
- Role
- Secretary
- Address
- Blackheath House, 66 Shooters Hill Road Blackheath, London, SE3 7BG
- Name
- MUNNS, Lindsay David
CHALFEN SECRETARIES LIMITED
Resigned
- Appointed
- 13 April 2006
- Resigned
- 13 April 2006
- Role
- Nominee Secretary
- Address
- 2nd Floor, 93a Rivington Street, London, EC2A 3AY
- Name
- CHALFEN SECRETARIES LIMITED
Lindsay David Munns
Resigned
- Appointed
- 13 April 2006
- Resigned
- 19 September 2008
- Occupation
- Secretary
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Blackheath House, 66 Shooters Hill Road Blackheath, London, SE3 7BG
- Name
- MUNNS, Lindsay David
Michol Jennifer Munns
Resigned
- Appointed
- 05 July 2007
- Resigned
- 19 September 2008
- Occupation
- Marketing Advisor
- Role
- Director
- Age
- 58
- Nationality
- American
- Address
- 66 Shooters Hill Road, Blackheath, London, SE3 7BG
- Country Of Residence
- Usa Massachusetts
- Name
- MUNNS, Michol Jennifer
CHALFEN NOMINEES LIMITED
Resigned
- Appointed
- 13 April 2006
- Resigned
- 13 April 2006
- Role
- Nominee Director
- Address
- 2nd Floor, 93a Rivington Street, London, EC2A 3AY
- Name
- CHALFEN NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.