J.M. CONSTRUCTION AND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Termination of appointment of John Marshall as a director on 2024-10-23

View Document

28/02/2528 February 2025 Director's details changed for Mr Adam Dennison on 2024-10-23

View Document

28/02/2528 February 2025 Appointment of Mr Adam Dennison as a director on 2024-10-23

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Director's details changed for Mr John Marshall on 2021-10-09

View Document

19/10/2119 October 2021 Change of details for Mr John Marshall as a person with significant control on 2021-10-09

View Document

19/10/2119 October 2021 Change of details for Mr John Marshall as a person with significant control on 2021-10-09

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

19/10/2119 October 2021 Director's details changed for Mr John Marshall on 2021-10-09

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DANIEL CARL BURSTEIN / 10/10/2015

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 3RD FLOOR SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4RG

View Document

25/11/1525 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DANIEL CARL BARD / 24/02/2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM FIFTH FLOOR JULCO HOUSE 26-28 GREAT PORTLAND STREET LONDON W1W 8AS

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT 6 HILLGATE PLACE 18-20 BALHAM HILL BALHAM LONDON SW12 9ER UNITED KINGDOM

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 6 HILLGATE PLACEB 18-20 BALHAM HILL BALHAM LONDON SW12 9ER

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN COOMBS

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

01/11/101 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BOND / 09/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERIC WALKER / 09/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL / 09/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWIN COOMBS / 09/10/2009

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED WILLIAM ERIC WALKER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED BRIAN EDWIN COOMBS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED DANIEL CARL BARD

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MICHAEL EDWARD BOND

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 3 JENNER ROAD GUILDFORD SURREY GU1 3AQ

View Document

09/10/089 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information