JM2 GROUP LIMITED

Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England
StatusACTIVE
Company No.10011754
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

JM2 GROUP LIMITED is an active private limited company with number 10011754. It was incorporated 8 years, 3 months, 12 days ago, on 18 February 2016. The company address is Suite 17, Essex House Suite 17, Essex House, Upminster, RM14 2SJ, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Whiley

Change date: 2022-07-08

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-08

Officer name: Mr Jeffrey Whiley

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Whiley

Change date: 2022-04-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeffrey Whiley

Change date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

Change date: 2022-06-16

New address: Suite 17, Essex House Station Road Upminster Essex RM14 2SJ

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Mr Jeff Whiley

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeff Whiley

Change date: 2020-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Mark Charles Sewell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Mark Charles Sewell

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 18 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeff Whiley

Change date: 2018-03-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jeff Whiley

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeff Whiley

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jeff Whiley

Change date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Charles Sewell

Change date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Jeff Whiley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Change date: 2017-04-11

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX England

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BS NEWSAGENTS LTD

315 WELLSHOT ROAD,GLASGOW,G32 7QW

Number:SC474144
Status:ACTIVE
Category:Private Limited Company

CANOPUS OS SOLUTIONS LIMITED

12 TEMPLE STREET,LIVERPOOL,L2 5RH

Number:10791238
Status:ACTIVE
Category:Private Limited Company

CLEADON ESTATES LIMITED

10 GRANGE TERRACE,TYNE AND WEAR,SR2 7DF

Number:00504872
Status:ACTIVE
Category:Private Limited Company

DARTMOOR INVESTMENT TRUST LIMITED

51 NEW NORTH ROAD,DEVON,EX4 4EP

Number:02464865
Status:ACTIVE
Category:Private Limited Company

INNOVIA LTD

12 DENMARK ROAD,LONDON,W13 8RG

Number:10598448
Status:ACTIVE
Category:Private Limited Company

STOWNE PROPERTIES LTD

FREMNELLS,DOWNHAM,CM11 1JT

Number:09058536
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