J M CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-18 with updates |
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 27/08/2527 August 2025 | Termination of appointment of Jacqueline Mitchell as a director on 2025-08-27 |
| 04/02/254 February 2025 | Appointment of Mrs Jacqueline Mitchell as a director on 2025-02-04 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-18 with updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-18 with updates |
| 18/10/2218 October 2022 | Director's details changed for Mr John Mitchell on 2022-10-18 |
| 18/10/2218 October 2022 | Change of details for Mr John Mitchell as a person with significant control on 2022-10-18 |
| 10/10/2210 October 2022 | Registered office address changed from 111-113 High Street Evesham Worcestershire WR11 4XP United Kingdom to Unit 3 Pages Farm Long Marston Lane, Mickleton Chipping Campden Gloucestershire GL55 6st on 2022-10-10 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-18 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | APPOINTMENT TERMINATED, SECRETARY PATRICIA FLYNN |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LIAM MITCHELL |
| 19/04/1819 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA FLYNN / 19/04/2018 |
| 18/04/1818 April 2018 | DIRECTOR APPOINTED MR LIAM MITCHELL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN MITCHELL / 14/09/2017 |
| 02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHELL / 02/02/2017 |
| 02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 8 NURSERY CLOSE, MICKLETON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6TX |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 23/08/1623 August 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 |
| 20/10/1520 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 29/09/1529 September 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 |
| 23/10/1423 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052620300002 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/10/1324 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 23/09/1323 September 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 |
| 26/10/1226 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 13/01/1213 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 27/10/1127 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 01/11/101 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MITCHELL / 17/10/2009 |
| 27/10/0927 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/11/0614 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
| 03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 16/11/0516 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
| 16/11/0516 November 2005 | SECRETARY'S PARTICULARS CHANGED |
| 25/08/0525 August 2005 | NEW SECRETARY APPOINTED |
| 25/08/0525 August 2005 | DIRECTOR RESIGNED |
| 25/08/0525 August 2005 | SECRETARY RESIGNED |
| 17/02/0517 February 2005 | NEW DIRECTOR APPOINTED |
| 26/01/0526 January 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
| 18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J M CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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