JMC NORTHERN LTD
Status | ACTIVE |
Company No. | 08151423 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
JMC NORTHERN LTD is an active private limited company with number 08151423. It was incorporated 11 years, 10 months, 12 days ago, on 20 July 2012. The company address is 1 Hardy Close, Nelson Court Business Centre 1 Hardy Close, Nelson Court Business Centre, Preston, PR2 2XP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-01
Officer name: Mr Joseph Mcnamara
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type micro entity
Date: 12 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joseph Mcnamara
Change date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type micro entity
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-16
Officer name: Terence Michael Flannagan
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
New address: 1 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP
Old address: C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Cessation of a person with significant control
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-20
Psc name: Joseph Mcnamara
Documents
Accounts with accounts type dormant
Date: 04 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous extended
Date: 04 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-09-30
Documents
Appoint person secretary company with name date
Date: 12 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Terence Michael Flannagan
Appointment date: 2017-01-03
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-22
Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW
New address: C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type dormant
Date: 09 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type dormant
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Change registered office address company with date old address
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Address
Type: AD01
Old address: Frederick House Brenda Road Hartlepool TS25 2BW England
Change date: 2013-08-28
Documents
Some Companies
C & C DRILLING SOLUTIONS LIMITED
62 CAEGWYN,LLANIDLOES,SY18 6DT
Number: | 10533904 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST SUSSEX GROUNDCARE LIMITED
4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF
Number: | 04647701 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CLAREMONT AVENUE,NEW MALDEN,KT3 6QL
Number: | 08507550 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FERN LEA GROVE,ROTHERHAM,S63 8EH
Number: | 11621415 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOO VICTORY HOUSE,DOUGLAS,IM1 1EQ
Number: | FC023799 |
Status: | ACTIVE |
Category: | Other company type |
339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN
Number: | 10139498 |
Status: | ACTIVE |
Category: | Private Limited Company |