JCM BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mrs Lucy Rennie as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewRegistered office address changed from 67 Europa Business Park Birdhall Lane Stockport SK3 0XA England to Bank House Market Square Congleton Cheshire CW12 1ET on 2025-07-22

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/04/2514 April 2025 Termination of appointment of Peter John Beard as a director on 2025-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Director's details changed for Mr Christopher Francis Moran on 2024-01-03

View Document

07/02/247 February 2024 Change of details for Mrs Julie Catherine Moran as a person with significant control on 2024-01-03

View Document

07/02/247 February 2024 Change of details for Mr Christopher Francis Moran as a person with significant control on 2024-01-03

View Document

07/02/247 February 2024 Registered office address changed from C/O Mckellens Ltd 11 Riverview 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN England to 67 Europa Business Park Birdhall Lane Stockport SK3 0XA on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mrs Julie Catherine Moran on 2024-01-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/219 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

28/04/2028 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MS ELEANOR LOUISE MORAN

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MRS SARAH WOOLRICH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MORAN

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR PETER BEARD

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MORAN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 21 AVONDALE ROAD STOCKPORT CHESHIRE SK3 9NX

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMS

View Document

15/06/1415 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SIMMS

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM C/O HARROP MARSHALL ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BB UNITED KINGDOM

View Document

05/07/125 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

06/06/116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 2

View Document

20/05/1020 May 2010 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