JMD INVESTMENT & COMMODITIES TRADING LIMITED
Executive Summary
JMD INVESTMENT & COMMODITIES TRADING LIMITED is a small but strategically ambitious company leveraging acquisitions to expand across transportation, real estate, and security services. Its key strengths lie in a positive net asset base, increasing workforce, and diversified operational scope; however, it faces challenges related to limited capital, governance concentration, and market volatility. To realize growth potential, the company should focus on disciplined acquisition integration and strengthening operational focus to build competitive scale and market credibility.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Confirmation statement made on 2024-09-20 with updates |
13/07/2513 July 2025 New | Micro company accounts made up to 2024-10-24 |
12/06/2512 June 2025 New | Confirmation statement made on 2024-06-12 with updates |
14/02/2514 February 2025 | Second filing of Confirmation Statement dated 2022-07-29 |
14/02/2514 February 2025 | Second filing of Confirmation Statement dated 2020-11-27 |
14/02/2514 February 2025 | Second filing of Confirmation Statement dated 2022-07-24 |
14/02/2514 February 2025 | Second filing of Confirmation Statement dated 2024-07-29 |
10/02/2510 February 2025 | Confirmation statement made on 2024-08-08 with updates |
12/01/2512 January 2025 | Registered office address changed from 190 Stamford Street Central Ashton-Under-Lyne Greater Manchester. OL6 7LR England to 14/2E 10-16 Tiller Road London E14 8PX on 2025-01-12 |
12/01/2512 January 2025 | Registered office address changed from 14/2E 10-16 Tiller Road London E14 8PX England to 14/2E Docklands Business Centre 10-16 Tiller Road London E14 8PX on 2025-01-12 |
04/01/254 January 2025 | Registered office address changed from 35 Thornbridge Way Sheffield S12 3AP England to 190 Stamford Street Central Ashton-Under-Lyne Greater Manchester. OL6 7LR on 2025-01-04 |
24/12/2424 December 2024 | Change of details for Jmd Investment & Commodities Trading (Jmdict) as a person with significant control on 2024-12-22 |
23/12/2423 December 2024 | Notification of Jmd Investment & Commodities Trading (Jmdict) as a person with significant control on 2024-12-23 |
23/12/2423 December 2024 | Cessation of Jmd Investment & Commodities Trading (Jmdict) as a person with significant control on 2024-12-22 |
22/12/2422 December 2024 | Notification of Jmd Investment & Commodities Trading (Jmdict) as a person with significant control on 2024-12-22 |
22/12/2422 December 2024 | Termination of appointment of Julien Mervyn Dedier as a director on 2024-12-22 |
22/12/2422 December 2024 | Cessation of Julien Mervyn Dedier as a person with significant control on 2024-12-22 |
21/12/2421 December 2024 | Registered office address changed from 4 Morena Street London SE6 4JA England to 35 Thornbridge Way Sheffield S12 3AP on 2024-12-21 |
16/12/2416 December 2024 | Notification of Julien Mervyn Dedier as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Cessation of Moses Timothy Israel as a person with significant control on 2024-12-16 |
24/10/2424 October 2024 | Annual accounts for year ending 24 Oct 2024 |
12/10/2412 October 2024 | Registered office address changed from 80 Great Bushey Drive London N20 8QL United Kingdom to 4 Morena Street London SE6 4JA on 2024-10-12 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-10-31 |
11/08/2411 August 2024 | Cessation of Julien Mervyn Dedier as a person with significant control on 2024-08-09 |
09/08/249 August 2024 | Notification of Moses Timothy Israel as a person with significant control on 2024-08-09 |
09/08/249 August 2024 | Confirmation statement made on 2024-08-09 with updates |
29/07/2429 July 2024 | 29/07/24 Statement of Capital gbp 5 |
22/07/2422 July 2024 | Registered office address changed from 80 Great Bushey Drive London Great Bushey Drive London N20 8QL England to 80 Great Bushey Drive London N20 8QL on 2024-07-22 |
22/07/2422 July 2024 | Registered office address changed from 4 Morena Street London SE6 4JA England to 80 Great Bushey Drive London Great Bushey Drive London N20 8QL on 2024-07-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/09/2318 September 2023 | Unaudited abridged accounts made up to 2022-10-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
27/08/2327 August 2023 | Registered office address changed from 43 a-B Station Road London NW10 4UP England to 4 Morena Street London SE6 4JA on 2023-08-27 |
15/02/2315 February 2023 | Change of details for Mr Julien Mervyn Dedier as a person with significant control on 2023-02-14 |
29/12/2229 December 2022 | Change of details for Mr Mervyn Julien Dedier as a person with significant control on 2022-12-20 |
21/12/2221 December 2022 | Change of details for Mr Mervyn Julien Dedier as a person with significant control on 2022-12-20 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Registered office address changed from 7 Sherwell Hill Torquay TQ2 6LU England to 43 a-B Station Road London NW10 4UP on 2022-10-19 |
05/10/225 October 2022 | Registered office address changed from 4 the Old Vine, Lower Vauxhall Wolverhampton WV1 4TG England to 7 Sherwell Hill Torquay TQ2 6LU on 2022-10-05 |
29/07/2229 July 2022 | Confirmation statement made on 2022-07-29 with updates |
24/07/2224 July 2022 | Confirmation statement made on 2022-07-24 with updates |
17/12/2117 December 2021 | Accounts for a dormant company made up to 2021-10-31 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
21/10/2121 October 2021 | Appointment of Mr Moses Timothy Israel as a secretary on 2021-10-20 |
21/10/2121 October 2021 | Termination of appointment of 1St Secretaries Limited as a secretary on 2021-10-20 |
15/01/2115 January 2021 | CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 12 ADDISON ROAD OXFORDSHIRE BANBURY OX16 9DH UNITED KINGDOM |
27/11/2027 November 2020 | CESSATION OF MOSES ISRAEL AS A PSC |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
27/11/2027 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIEN MERVYN DEDIER |
27/11/2027 November 2020 | Confirmation statement made on 2020-11-27 with updates |
25/11/2025 November 2020 | DIRECTOR APPOINTED JULIEN MERVYN DEDIER |
24/11/2024 November 2020 | 20/11/20 STATEMENT OF CAPITAL GBP 100 |
06/10/206 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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