J C M PROPERTY MAINTENANCE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Appointment of Mr Paul Jenkins as a director on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/12/1327 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL CLARKE MORGAN / 16/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 19 POUND CLOSE BOTTINGHAM CAMBRIDGE CAMBRIDGESHIRE CB25 9DT

View Document

16/12/1116 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CHERYLL ANNE CLARKE MORGAN / 16/12/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/12/105 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOEL CLARKE MORGAN / 01/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 11 TRINITY CLOSE BOTTISHAM CAMBRIDGE CAMBRIDGESHIRE CB5 9DE

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: SUITES 2 & 3, FROHOCK HOUSE 222 MILL ROAD CAMBRIDGE CB1 3NF

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document


More Company Information