J-MEC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewSecretary's details changed for Mr Paddy Joyce on 2023-12-01

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-27 with updates

View Document

01/09/251 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

19/08/2519 August 2025 NewAppointment of Mr Darragh Michael Joyce as a director on 2025-06-13

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

05/01/255 January 2025 Appointment of Mr Chris Thomas Walsh as a director on 2024-12-20

View Document

04/01/254 January 2025 Termination of appointment of Amanda Kilcoyne as a director on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 221 Longley Road London England SW17 9LG on 2024-12-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/09/2427 September 2024 Amended total exemption full accounts made up to 2022-11-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/12/237 December 2023 Appointment of Mr Paddy Joyce as a secretary on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/09/236 September 2023 Registered office address changed from 137a the Parade High Street Watford WD17 1NA England to 86-90 Paul Street London EC2A 4NE on 2023-09-06

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Registration of charge 104993420001, created on 2021-10-15

View Document

28/09/2128 September 2021 Change of details for Amanda Kilcoyne as a person with significant control on 2016-11-29

View Document

28/09/2128 September 2021 Change of details for Mrs Amanda Joyce as a person with significant control on 2021-09-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/04/2012 April 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JOYCE / 29/11/2016

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

12/04/2012 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA KILCOYNE / 12/04/2020

View Document

12/04/2012 April 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA JOYCE / 16/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/09/1927 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/03/1823 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JOYCE

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM BRIDGE HOUSE 25-27 THE BRIDGE HARROW MIDDLESEX HA3 5AB UNITED KINGDOM

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/12/1612 December 2016 DIRECTOR APPOINTED MISS AMANDA KILCOYNE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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