JM PARTNERS UK LIMITED
Status | ACTIVE |
Company No. | 06996398 |
Category | Private Limited Company |
Incorporated | 20 Aug 2009 |
Age | 14 years, 9 months, 9 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 21 Nov 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ARS ELECTRICAL INSTALLATIONS LTD
30 GODWIN WALK,NORTHAMPTON,NN5 7RW
Number: | 09530545 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE HART HOUSE,ASCOT,SL5 0PY
Number: | 11106870 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARTHMOVER TYRES (SCOTLAND) LIMITED
FINDLAYS,DUNDEE,DD3 6TS
Number: | SC197178 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 LYDE GREEN,HALESOWEN,B63 2PQ
Number: | 05128217 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MONOUX ROAD,BEDFORD,MK43 9JR
Number: | 10620881 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAIPEM HOUSE,KINGSTON UPON THAMES,KT1 1TG
Number: | 07195109 |
Status: | ACTIVE |
Category: | Private Limited Company |