JMC RECYCLING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

28/05/2528 May 2025 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England to 2 Harrimans Lane Dunkirk Nottingham NG7 2SD on 2025-05-28

View Document

28/05/2528 May 2025 Registered office address changed from 2 Harrimans Lane Dunkirk Nottingham NG7 2SD United Kingdom to 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 2025-05-28

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

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

View Accounts

26/07/2326 July 2023 Full accounts made up to 2022-09-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-06 with 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

08/06/218 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY JEANETTE JOHNSON / 05/12/2017

View Document

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

View Accounts

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD POWNALL / 15/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY JEANETTE JOHNSON / 15/08/2017

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM HARRIMANS LANE DUNKIRK NOTTINGHAM NG7 2SD

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / SALLY JEANETTE JOHNSON / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JEANETTE JOHNSON / 15/08/2017

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD POWNALL / 15/08/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JEANETTE JOHNSON

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP RICHARD POWNALL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SALLY JEANETTE JOHNSON / 01/06/2014

View Document

11/06/1411 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JEANETTE JOHNSON / 01/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD POWNALL / 01/06/2014

View Document

16/04/1416 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

13/06/1313 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1114 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

16/06/1016 June 2010 06/06/10 NO CHANGES

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/02/066 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/04/043 April 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 COMPANY NAME CHANGED JMC RECYCLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 17 MILLBROOK DRIVE SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0JL

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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