Check the

JMA NETWORK LIMITED

Company
JMA NETWORK LIMITED (05781572)

JMA NETWORK

Phone: 02036 685 800
A⁺ rating

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

Company name
JMA NETWORK LIMITED
Company number
05781572
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 2006
Age - 19 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
59
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
59
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
55
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
52
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
57
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.