JM2 GROUP LIMITED
Status | ACTIVE |
Company No. | 10011754 |
Category | Private Limited Company |
Incorporated | 18 Feb 2016 |
Age | 8 years, 3 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
315 WELLSHOT ROAD,GLASGOW,G32 7QW
Number: | SC474144 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TEMPLE STREET,LIVERPOOL,L2 5RH
Number: | 10791238 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 DENMARK ROAD,LONDON,W13 8RG
Number: | 10598448 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREMNELLS,DOWNHAM,CM11 1JT
Number: | 09058536 |
Status: | ACTIVE |
Category: | Private Limited Company |