JCM CONTRACTS (MIDLANDS) LTD.

04390777
UNIT 22 CRYSTAL DRIVE SMETHWICK WEST MIDLANDS B66 1QG

Documents

Documents
Date Category Description Pages
21 May 2024 accounts Annual Accounts 4 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2023 accounts Annual Accounts 4 Buy now
07 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2023 officers Change of particulars for director (Ms Natalie Macaulay) 2 Buy now
13 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2023 officers Change of particulars for director (Ms Natalie May Abigail Macaulay) 2 Buy now
10 Dec 2022 accounts Annual Accounts 9 Buy now
11 Nov 2022 officers Termination of appointment of director (Michael Raymond Leslie Hodgetts) 1 Buy now
24 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2021 accounts Annual Accounts 9 Buy now
12 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 accounts Annual Accounts 8 Buy now
11 Aug 2020 officers Appointment of director (Mr Michael Raymond Leslie Hodgetts) 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 officers Change of particulars for director (Ms Natalie May Abigail Macaulay) 2 Buy now
12 Mar 2020 officers Change of particulars for director (Ms Natalie May Abigail Macaulay) 2 Buy now
12 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2020 officers Appointment of director (Mr Chris Smith) 2 Buy now
09 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2019 mortgage Registration of a charge 16 Buy now
29 Aug 2019 mortgage Registration of a charge 16 Buy now
20 Aug 2019 officers Appointment of director (Ms Natalie May Abigail Macaulay) 2 Buy now
20 Aug 2019 officers Termination of appointment of director (Martin John Burbridge) 1 Buy now
20 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2019 accounts Annual Accounts 12 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 12 Buy now
01 Aug 2018 officers Change of particulars for director (Mr Martin John Burbridge) 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 13 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 annual-return Annual Return 3 Buy now
21 Dec 2015 accounts Annual Accounts 8 Buy now
09 Mar 2015 annual-return Annual Return 3 Buy now
08 Dec 2014 accounts Annual Accounts 8 Buy now
04 Apr 2014 officers Termination of appointment of secretary (John Ellis) 1 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2014 accounts Annual Accounts 6 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 6 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 4 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Martin John Burbridge) 2 Buy now
06 Jul 2009 accounts Annual Accounts 5 Buy now
09 Mar 2009 annual-return Return made up to 08/03/09; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
12 Mar 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
22 Dec 2007 accounts Annual Accounts 5 Buy now
26 Mar 2007 annual-return Return made up to 08/03/07; full list of members 7 Buy now
05 Oct 2006 accounts Annual Accounts 5 Buy now
10 Aug 2006 address Registered office changed on 10/08/06 from: 59 selly wick road selly park birmingham B29 7JE 1 Buy now
03 May 2006 annual-return Return made up to 08/03/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
13 May 2005 annual-return Return made up to 08/03/05; full list of members 7 Buy now
07 Jan 2005 accounts Annual Accounts 5 Buy now
15 Mar 2004 annual-return Return made up to 08/03/04; full list of members 7 Buy now
10 Jan 2004 accounts Annual Accounts 5 Buy now
21 May 2003 annual-return Return made up to 08/03/03; full list of members 7 Buy now
27 Apr 2003 capital Ad 11/09/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
15 Mar 2002 officers Secretary resigned 1 Buy now
08 Mar 2002 incorporation Incorporation Company 19 Buy now