JMC (NORTH LINCOLNSHIRE) LIMITED

06002986
LEA SHORE WESTFIELD DRIVE MESSINGHAM SCUNTHORPE DN17 3PD

Documents

Documents
Date Category Description Pages
09 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Nov 2023 accounts Annual Accounts 7 Buy now
01 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2022 capital Return of Allotment of shares 3 Buy now
20 Jun 2022 accounts Annual Accounts 7 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2021 accounts Annual Accounts 7 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2020 officers Termination of appointment of secretary (Paul Carter) 1 Buy now
02 Jun 2020 accounts Annual Accounts 7 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 officers Change of particulars for director (Mrs Jacqueline Mary Cade) 2 Buy now
30 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Aug 2019 accounts Annual Accounts 7 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 8 Buy now
03 Apr 2018 mortgage Registration of a charge 30 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 8 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 8 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 accounts Annual Accounts 8 Buy now
05 Jan 2015 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Annual Accounts 8 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
11 Dec 2013 officers Change of particulars for director (Jacqueline Mary Cade) 2 Buy now
11 Dec 2013 officers Change of particulars for secretary (Paul Carter) 1 Buy now
27 Mar 2013 accounts Annual Accounts 7 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 4 Buy now
25 Aug 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 accounts Annual Accounts 7 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 officers Change of particulars for director (Jacqueline Mary Cade) 2 Buy now
22 Sep 2009 accounts Annual Accounts 6 Buy now
06 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2009 annual-return Return made up to 20/11/08; full list of members 3 Buy now
28 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2008 accounts Annual Accounts 5 Buy now
28 Dec 2007 address Registered office changed on 28/12/07 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
19 Dec 2007 annual-return Return made up to 20/11/07; full list of members 6 Buy now
10 Mar 2007 officers New director appointed 1 Buy now
10 Mar 2007 officers New secretary appointed 1 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
10 Mar 2007 officers Secretary resigned 1 Buy now
21 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2006 incorporation Incorporation Company 21 Buy now