JMC ENGINEERING (UK) LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Eileen Mcculloch as a secretary on 2025-02-20

View Document

11/03/2511 March 2025 Appointment of Mrs Cheryl Tina Miles as a secretary on 2025-02-20

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Change of details for Mr John Mcculloch as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Secretary's details changed for Mrs Eileen Mcculloch on 2023-04-28

View Document

28/04/2328 April 2023 Change of details for Mrs Eileen Mcculloch as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr John Mcculloch on 2023-04-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 2 LARK HILL SWANWICK ALFRETON DERBYSHIRE DE55 1DD ENGLAND

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MCCULLOCH / 06/09/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR EILEEN MCCULLOCH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

15/12/1715 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 3 JARVIS CLOSE HINCKLEY LEICESTERSHIRE LE10 1PG

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 21 BEAUMONT GREEN GROBY LEICESTER LEICS LE6 0EP

View Document

24/02/1124 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM SHIRE HOUSE 4 LONG STREET STONEY STANTON LEICESTERSHIRE LE9 4DQ

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL CLOUGH

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED JMC MINING SERVICES LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 13 UNIVERSITY ROAD LEICESTER LE1 7RA

View Document

18/03/0218 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 1 WEST WALK LEICESTER LE1 7NG

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

18/11/9518 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/10/936 October 1993 DIRECTOR RESIGNED

View Document

09/03/939 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/02/9227 February 1992 SECRETARY RESIGNED

View Document

27/02/9227 February 1992 REGISTERED OFFICE CHANGED ON 27/02/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company