JM INTERMEDIATE HOLDCO 1 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of David William Ingham as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Henry Joseph Mckeown as a director on 2025-07-31

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/06/251 June 2025 Termination of appointment of Mark Christopher Burgess as a director on 2025-05-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

15/10/2415 October 2024 Director's details changed for Mr David William Ingham on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Mr Henry Joseph Mckeown on 2024-10-14

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

03/11/213 November 2021 Current accounting period shortened from 2022-04-30 to 2021-11-30

View Document

12/07/2112 July 2021 Cessation of Brian Thomson as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Cessation of Ryan Fletcher as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Notification of Jm Holdco Limited as a person with significant control on 2021-07-09

View Document

07/07/217 July 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/217 July 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

04/07/214 July 2021 24/06/21 STATEMENT OF CAPITAL GBP 56250

View Document

04/07/214 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN FLETCHER

View Document

04/07/214 July 2021 PSC'S CHANGE OF PARTICULARS / MR BRIAN THOMSON / 24/06/2021

View Document

01/04/211 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information