Background WavePink WaveYellow Wave

JMU SERVICES LIMITED (02440084)

JMU SERVICES LIMITED (02440084) is an active UK company. incorporated on 6 November 1989. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JMU SERVICES LIMITED has been registered for 36 years. Current directors include GEORGE, Keith Phillip, JONES, Aileen, Dr, MOLLOY, Robert Edward and 1 others.

Company Number
02440084
Status
active
Type
ltd
Incorporated
6 November 1989
Age
36 years
Address
C/O Liverpool John Moores University Exchange Station, Liverpool, L2 2QP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GEORGE, Keith Phillip, JONES, Aileen, Dr, MOLLOY, Robert Edward, POWER, Mark Alan, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMU SERVICES LIMITED

JMU SERVICES LIMITED is an active company incorporated on 6 November 1989 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JMU SERVICES LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02440084

LTD Company

Age

36 Years

Incorporated 6 November 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

LIVERPOOL POLYTECHNIC SERVICES LIMITED
From: 6 November 1989To: 8 October 1992
Contact
Address

C/O Liverpool John Moores University Exchange Station Tithebarn Street Liverpool, L2 2QP,

Previous Addresses

C/O Finance Dept, 4th Floor Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ
From: 14 April 2011To: 27 July 2017
Rodney House, 70 Mount Pleasant Liverpool Merseyside L3 5UX
From: 6 November 1989To: 14 April 2011
Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Left
May 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Aug 12
Director Left
Nov 12
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 24
Director Left
May 24
Director Joined
Feb 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BARROW, Elisabeth Jane

Active
Exchange Station, LiverpoolL2 2QP
Secretary
Appointed 25 Nov 2021

GEORGE, Keith Phillip

Active
Exchange Station, LiverpoolL2 2QP
Born March 1966
Director
Appointed 19 Feb 2025

JONES, Aileen, Dr

Active
Exchange Station, LiverpoolL2 2QP
Born June 1976
Director
Appointed 09 Feb 2026

MOLLOY, Robert Edward

Active
Exchange Station, LiverpoolL2 2QP
Born February 1971
Director
Appointed 02 May 2024

POWER, Mark Alan, Professor

Active
Exchange Station, LiverpoolL2 2QP
Born January 1960
Director
Appointed 15 Sept 2018

FITZPATRICK, Christina

Resigned
Exchange Station, LiverpoolL2 2QP
Secretary
Appointed 31 Aug 2018
Resigned 25 Nov 2021

GILL, Julie Marie

Resigned
4 Long Meadow, St HelensWA10 4LS
Secretary
Appointed 14 Nov 1995
Resigned 07 Apr 2000

MCGUINESS, Belinda Louise

Resigned
Exchange Station, LiverpoolL2 2QP
Secretary
Appointed 11 Oct 2002
Resigned 30 Aug 2018

MOSS, Laura

Resigned
Hatton Garden, LiverpoolL3 2AJ
Secretary
Appointed 07 Dec 2000
Resigned 30 Sept 2013

PARRY, Gwendoline

Resigned
31 Bedford Avenue, ManchesterM28 7GG
Secretary
Appointed 07 Apr 2000
Resigned 07 Dec 2000

SHAW, Charles Michael Mowat

Resigned
Manor Barn, ElsfieldOX3 9SP
Secretary
Appointed N/A
Resigned 14 Nov 1995

ASHTON, Michael Kenneth

Resigned
37 Torr Drive, WirralCH62 0BG
Born October 1955
Director
Appointed 14 Nov 1995
Resigned 31 Mar 2001

BARLOW, Neil, Professor

Resigned
34 Woodale Close, WarringtonWA5 3GL
Born March 1947
Director
Appointed 14 Sept 1998
Resigned 14 Dec 1999

BARRETT, Jonathan Richard

Resigned
Hatton Garden, LiverpoolL3 2AJ
Born October 1964
Director
Appointed 16 Jan 2008
Resigned 16 Nov 2012

BEESLEY, Paul

Resigned
21 Gressingham Road, LiverpoolL18 6JT
Born January 1961
Director
Appointed 14 Sept 1998
Resigned 10 Jan 2006

BERTOLINI, Julie Elizabeth

Resigned
Exchange Station, LiverpoolL2 2QP
Born March 1963
Director
Appointed 21 Nov 2011
Resigned 30 Aug 2018

BROWN, David

Resigned
Higher Fold Farm Cottage, RowarthSK12 5ED
Born December 1945
Director
Appointed N/A
Resigned 31 Mar 1994

GILL, Julie Marie

Resigned
4 Long Meadow, St HelensWA10 4LS
Born February 1964
Director
Appointed 20 May 1996
Resigned 07 Apr 2000

HALE, William Greeson, Professor

Resigned
5 Ryder Close, OrmskirkL39 5HJ
Born February 1935
Director
Appointed 01 Nov 1993
Resigned 31 Mar 1994

HYETT, Peter Andrew

Resigned
Cop Lane, PrestonPR1 0UR
Born November 1954
Director
Appointed 17 Nov 1994
Resigned 17 Dec 1999

IBBS, Michele Lesley

Resigned
Hatton Garden, LiverpoolL3 2AJ
Born July 1963
Director
Appointed 10 Jan 2006
Resigned 31 Jul 2012

JACKSON, Joanna Kay

Resigned
Churchside, NestonCH64 9UU
Born May 1962
Director
Appointed 15 May 2003
Resigned 16 Jan 2008

JEVES, Terence Malvin, Doctor

Resigned
45 Ludlow Drive, OrmskirkL39 1LE
Born September 1947
Director
Appointed 28 Apr 1994
Resigned 14 Nov 1995

KELLEHER, Gerald

Resigned
16 Alexandra Road, WarringtonWA4 2UT
Born February 1958
Director
Appointed 14 Dec 1999
Resigned 31 Jul 2008

MCGUINESS, Belinda Louise

Resigned
Exchange Station, LiverpoolL2 2QP
Born February 1961
Director
Appointed 20 Jul 2020
Resigned 18 Mar 2021

MCGUINESS, Belinda Louise

Resigned
Exchange Station, LiverpoolL2 2QP
Born February 1961
Director
Appointed 31 Aug 2018
Resigned 31 Jul 2019

MELHUISH, Stuart

Resigned
52 Hartswood Close, WarringtonWA4 5HP
Born August 1965
Director
Appointed 28 Apr 1994
Resigned 30 Sept 1997

MOONEY, Tracey Rose

Resigned
Exchange Station, LiverpoolL2 2QP
Born May 1971
Director
Appointed 31 Jul 2019
Resigned 20 Apr 2020

O'DONNELL, Anthony Charles

Resigned
Church Cottage, LiverpoolL37 7DJ
Born August 1934
Director
Appointed N/A
Resigned 14 Nov 1995

PACK, Hannah

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born May 1969
Director
Appointed 18 Mar 2021
Resigned 02 May 2024

PARRY, Gwendoline

Resigned
31 Bedford Avenue, ManchesterM28 7GG
Born October 1961
Director
Appointed 07 Apr 2000
Resigned 15 Feb 2002

REDMOND, Alexis Jane

Resigned
43 Brookside Close, LiverpoolL12 0BA
Born June 1955
Director
Appointed 03 Dec 1993
Resigned 14 Nov 1995

RIDINGS, Kenneth, Professor

Resigned
2 Squirrel Green, FormbyL37 1NZ
Born April 1941
Director
Appointed N/A
Resigned 31 Mar 1994

ROBINSON, Hugh Michael Peter

Resigned
11 Riversdale Mews, LiverpoolL19 3RG
Born May 1930
Director
Appointed N/A
Resigned 31 Jul 1994

SMITH, Alec Luke

Resigned
Woodbank Farm, ChesterCH1 6HU
Born June 1929
Director
Appointed 06 Nov 1992
Resigned 14 Nov 1995
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Resolution
21 December 2022
RESOLUTIONSResolutions
Memorandum Articles
20 December 2022
MAMA
Resolution
7 December 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
287Change of Registered Office
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
10 November 1996
287Change of Registered Office
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
11 September 1996
288288
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
19 February 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Legacy
23 November 1994
288288
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
20 December 1993
225(2)225(2)
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1991
363b363b
Legacy
13 September 1991
363aAnnual Return
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
16 January 1991
287Change of Registered Office
Legacy
21 November 1990
288288
Legacy
9 May 1990
288288
Incorporation Company
6 November 1989
NEWINCIncorporation