JM PARTNERS UK LIMITED

2 Statham Court 2 Statham Court, Macclesfield, SK11 6XN, Cheshire, England
StatusACTIVE
Company No.06996398
CategoryPrivate Limited Company
Incorporated20 Aug 2009
Age14 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

JM PARTNERS UK LIMITED is an active private limited company with number 06996398. It was incorporated 14 years, 9 months, 9 days ago, on 20 August 2009. The company address is 2 Statham Court 2 Statham Court, Macclesfield, SK11 6XN, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 24 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 24 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2021

Action Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB

Change date: 2021-08-12

New address: 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Paul Mitchell

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-12

Officer name: Mr Andrew Paul Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 24 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 24 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2019

Action Date: 24 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-24

Made up date: 2018-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-01

Psc name: Mr Andrew Paul Mitchell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 25 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2018

Action Date: 25 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-26

New date: 2017-11-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2018

Action Date: 26 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-27

New date: 2017-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Andrew Paul Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 28 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Robert Harry Jackson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2016

Action Date: 27 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-28

New date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 28 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2015

Action Date: 28 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-28

Made up date: 2014-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-19

Officer name: Mr Andrew Paul Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Old address: Baker Tilly 3 Hardman Street Manchester M3 3HF

Change date: 2015-08-24

New address: C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 29 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

New address: Baker Tilly 3 Hardman Street Manchester M3 3HF

Old address: Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2014

Action Date: 29 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-29

Made up date: 2013-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2014

Action Date: 30 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2011

Action Date: 16 Sep 2011

Category: Address

Type: AD01

Old address: Clive House Clive Street Bolton BL1 1ET United Kingdom

Change date: 2011-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-20

Officer name: Mr Robert Harry Jackson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Old address: 26 Pall Mall Manchester M2 1JR

Change date: 2010-04-14

Documents

View document PDF

Legacy

Date: 29 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 20/08/09\gbp si 199@1=199\gbp ic 1/200\

Documents

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARS ELECTRICAL INSTALLATIONS LTD

30 GODWIN WALK,NORTHAMPTON,NN5 7RW

Number:09530545
Status:ACTIVE
Category:Private Limited Company

CELESTRIA DESIGN LTD

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:11106870
Status:ACTIVE
Category:Private Limited Company
Number:SC197178
Status:ACTIVE
Category:Private Limited Company

NEWTON REED LIMITED

60 LYDE GREEN,HALESOWEN,B63 2PQ

Number:05128217
Status:ACTIVE
Category:Private Limited Company

PUTNOE STREET NEWS LTD

11 MONOUX ROAD,BEDFORD,MK43 9JR

Number:10620881
Status:ACTIVE
Category:Private Limited Company

SAIPEM LIMITED

SAIPEM HOUSE,KINGSTON UPON THAMES,KT1 1TG

Number:07195109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source