JMD RAILTECH LIMITED

14 Clifton Moor Business Village 14 Clifton Moor Business Village, York, YO30 4XG
StatusACTIVE
Company No.08161046
CategoryPrivate Limited Company
Incorporated30 Jul 2012
Age11 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

JMD RAILTECH LIMITED is an active private limited company with number 08161046. It was incorporated 11 years, 9 months, 16 days ago, on 30 July 2012. The company address is 14 Clifton Moor Business Village 14 Clifton Moor Business Village, York, YO30 4XG.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Dilip Goyal

Change date: 2015-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081610460001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 22 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081610460003

Charge creation date: 2015-01-22

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2015

Action Date: 20 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081610460002

Charge creation date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

Old address: C/O Jmd Railtech C/O Complete Formations 3Rd Floor, 207 Regent Street London W1B 3HH England

New address: C/O Tmc Accountancy Ltd 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

New address: C/O Jmd Railtech C/O Complete Formations 3Rd Floor, 207 Regent Street London W1B 3HH

Change date: 2014-09-25

Old address: Forsyth Business Centre Tower Court Clifton Moor York YO30 4XL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

Old address: 3Rd Floor 207 Regent Street London W1B 3HH

New address: Forsyth Business Centre Tower Court Clifton Moor York YO30 4XL

Change date: 2014-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2014

Action Date: 22 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081610460001

Charge creation date: 2014-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr. Dilip Goyal

Change date: 2014-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-05

Officer name: Mr. Dilip Goyal

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-04

Officer name: Mr. Dilip Goyal

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Old address: 10 Hawthorn Ave Maltby Rotherham South Yorkshire S66 8BT United Kingdom

Change date: 2013-08-07

Documents

View document PDF

Incorporation company

Date: 30 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COW & GATE PENSION TRUSTEES LIMITED

NEWMARKET AVENUE,TROWBRIDGE,BA14 0XQ

Number:01594720
Status:ACTIVE
Category:Private Limited Company

FERGUSON'S WHARF RESIDENTS ASSOCIATION LIMITED

13 FERGUSON CLOSE,LONDON,E14 3SH

Number:03189957
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LESZEK RUDNICKI LTD

21 KIRKWOOD CLOSE,PETERBOROUGH,PE3 6BL

Number:11390837
Status:ACTIVE
Category:Private Limited Company

POWERPORTE GLOBAL SYSTEMS LIMITED

204 NORBURY AVENUE,THORNTON HEATH,CR7 8AJ

Number:11633634
Status:ACTIVE
Category:Private Limited Company

PROPERTY1STGROUP LIMITED

10 CEDAR WOOD DRIVE,NEWPORT,NP10 9JR

Number:10125403
Status:ACTIVE
Category:Private Limited Company

SHOGUN CREW LTD

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:08516641
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