JMC MECHANICAL & ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-10-06

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

15/12/2215 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

08/12/218 December 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

10/07/2110 July 2021 Termination of appointment of James George Heath as a director on 2021-07-01

View Document

19/06/2019 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GEORGE HEATH / 24/03/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. JAMES GEORGE HEATH / 24/03/2020

View Document

19/03/2019 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PENDLEBURY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR. JAMES GEORGE HEATH / 21/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL PERRY / 01/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES GEORGE HEATH / 01/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM RILEY / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT PENDLEBURY / 21/03/2019

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PERRY / 15/08/2018

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM RILEY

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 53 RODNEY STREET LIVERPOOL L1 9ER

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DYER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE HEATH / 09/03/2017

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN DYER / 09/03/2017

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 COMPANY NAME CHANGED JMC BUILDING SERVICES AND INTERIORS LTD CERTIFICATE ISSUED ON 29/07/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR PHILIP ROBERT PENDLEBURY

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR WILLIAM JOHN DYER

View Document

08/04/168 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR JAMES GEORGE HEATH

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PERRY / 17/07/2014

View Document

17/04/1517 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR HUMBERTO BARRERA MOJICA

View Document

23/04/1423 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR. HUMBERTO GREGORIO BARRERA MOJICA

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 70 CAMBRIDGE ROAD ST. HELENS WA10 4HD UNITED KINGDOM

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 COMPANY NAME CHANGED JMC ELECTRICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/02/12

View Document

21/02/1221 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED MR MICHAEL PERRY

View Document

10/03/1110 March 2011 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