J. C. MARTIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-25 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Registered office address changed from Unit 5C Rosefield Mills Dumfries DG2 7DA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2021-08-10 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/11/205 November 2020 | CESSATION OF JOHN MARTIN AS A PSC |
05/11/205 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN |
05/11/205 November 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN MARTIN |
14/08/2014 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
03/06/203 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROSS MILLAR |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE FARISH |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR STEVEN ROSS MILLAR |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA COOPER |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM CRAIGMAR CRAIGS ROAD DUMFRIES DG1 4QL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
03/05/183 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
18/04/1718 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/06/1620 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/06/1519 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM ELECTRICAL CONTRACTOR CRAIGS ROAD DUMFRIES DUMFRIES & GALLOWAY DG1 4QL |
18/06/1418 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/05/1328 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/06/127 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/06/1114 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE COOPER / 01/01/2010 |
09/06/109 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN / 01/01/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE FARISH / 01/01/2010 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/06/0915 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/06/0713 June 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: UNIT 6C CATHERINEFIELD INDUSTRIAL ESTATE DUMFRIES DG1 3PQ |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/05/0626 May 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/06/0417 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0331 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
03/07/033 July 2003 | PARTIC OF MORT/CHARGE ***** |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/05/0328 May 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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