JMC ENGINEERING (SW) LIMITED

Unit 1, First Floor Exeter International Office Park Unit 1, First Floor Exeter International Office Park, Exeter, EX5 2HL, England
StatusACTIVE
Company No.08572492
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

JMC ENGINEERING (SW) LIMITED is an active private limited company with number 08572492. It was incorporated 10 years, 11 months, 16 days ago, on 17 June 2013. The company address is Unit 1, First Floor Exeter International Office Park Unit 1, First Floor Exeter International Office Park, Exeter, EX5 2HL, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: Unit 1, First Floor Exeter International Office Park Clyst Honiton Exeter EX5 2HL

Change date: 2018-04-09

Old address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Henry Crook

Change date: 2014-11-17

Documents

View document PDF

Statement of companys objects

Date: 11 Jan 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

New address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Change date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD

New address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD

Change date: 2015-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

New address: Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD

Old address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB

Change date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDARA ADVERTISING LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL031514
Status:ACTIVE
Category:Limited Partnership

EUROFIRE SYSTEMS LIMITED

25 ENKALON INDUSTRIAL ESTATE,ANTRIM,BT41 4LJ

Number:NI042871
Status:ACTIVE
Category:Private Limited Company

GEARPEST LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08700967
Status:ACTIVE
Category:Private Limited Company

JMR ELECTRICAL SERVICES (UK) LTD

22 HERBERT ROAD,LONDON,N15 4PE

Number:07923728
Status:ACTIVE
Category:Private Limited Company

NKG COMPOSITE LIMITED

NO1 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:11955546
Status:ACTIVE
Category:Private Limited Company

RJC STRUCTURES LIMITED

LILYMEAD FARM, WESTON ROAD,BRISTOL,BS49 5ED

Number:07701786
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