JCM BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Appointment of Mrs Lucy Rennie as a director on 2025-07-21 |
22/07/2522 July 2025 New | Registered 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 |
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-09-30 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
14/04/2514 April 2025 | Termination of appointment of Peter John Beard as a director on 2025-03-31 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-09-30 |
07/02/247 February 2024 | Director's details changed for Mr Christopher Francis Moran on 2024-01-03 |
07/02/247 February 2024 | Change of details for Mrs Julie Catherine Moran as a person with significant control on 2024-01-03 |
07/02/247 February 2024 | Change of details for Mr Christopher Francis Moran as a person with significant control on 2024-01-03 |
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 |
07/02/247 February 2024 | Director's details changed for Mrs Julie Catherine Moran on 2024-01-03 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-09-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/04/219 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
28/04/2028 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | DIRECTOR APPOINTED MS ELEANOR LOUISE MORAN |
31/10/1931 October 2019 | DIRECTOR APPOINTED MRS SARAH WOOLRICH |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MORAN |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR PETER BEARD |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MORAN |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/06/1615 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 21 AVONDALE ROAD STOCKPORT CHESHIRE SK3 9NX |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/06/1516 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
05/12/145 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMMS |
15/06/1415 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
05/02/135 February 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SIMMS |
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 |
05/07/125 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
06/06/116 June 2011 | CURREXT FROM 31/05/2011 TO 30/09/2011 |
06/06/116 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
21/06/1021 June 2010 | 16/06/10 STATEMENT OF CAPITAL GBP 2 |
20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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