JMCT TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
02/05/242 May 2024 | Termination of appointment of Eve Cook as a director on 2024-04-26 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
28/02/2428 February 2024 | Termination of appointment of Brian John Coles Hinton as a secretary on 2024-02-06 |
28/02/2428 February 2024 | Appointment of Mr Roger John Simmonds as a secretary on 2024-02-07 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
23/02/2323 February 2023 | Appointment of Mr Roger John Simmonds as a director on 2023-02-22 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
04/10/224 October 2022 | Appointment of Mr George William Cameron as a director on 2022-10-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-06-30 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-07 with updates |
22/10/2122 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | APPOINTMENT TERMINATED, DIRECTOR GAIL MIDDLETON |
25/01/1925 January 2019 | DIRECTOR APPOINTED MR PETER DARBY |
02/11/182 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | DIRECTOR APPOINTED MS GAIL MIDDLETON |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONDS |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/03/1623 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
15/09/1515 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLSBURT |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM DIMBOLA LODGE MUSEUM TERRACE LANE FRESHWATER BAY ISLE OF WIGHT PO40 9QE |
25/03/1525 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
08/01/158 January 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNY OSBORNE |
08/01/158 January 2015 | DIRECTOR APPOINTED MR JOHN MICHAEL HOLSBURT |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/04/1423 April 2014 | DIRECTOR APPOINTED MRS JENNY OSBORNE |
23/04/1423 April 2014 | DIRECTOR APPOINTED MR ROGER JOHN SIMMONDS |
18/04/1418 April 2014 | APPOINTMENT TERMINATED, DIRECTOR GAIL DOWNEY-MIDDLETON |
18/04/1418 April 2014 | APPOINTMENT TERMINATED, DIRECTOR WENDY ALISON |
16/02/1416 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
21/12/1321 December 2013 | DIRECTOR APPOINTED MRS WENDY ALISON |
18/12/1318 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONDS |
27/11/1327 November 2013 | DIRECTOR APPOINTED MR ROGER JOHN SIMMONDS |
16/11/1316 November 2013 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMERON |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/03/1320 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
17/10/1217 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLSBURT |
17/10/1217 October 2012 | DIRECTOR APPOINTED MRS GAIL DOWNEY-MIDDLETON |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/02/129 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
16/11/1116 November 2011 | DIRECTOR APPOINTED MR JOHN MICHAEL HOLSBURT |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/02/1124 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR LEIGH JACKMAN |
27/10/1027 October 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOLSBURT |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/04/108 April 2010 | DIRECTOR APPOINTED DR BRIAN JOHN COLES HINTON |
08/04/108 April 2010 | DIRECTOR APPOINTED MR JOHN MICHAEL HOLSBURT |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HINTON |
16/02/1016 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM CAMERON / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH JACKMAN / 16/02/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | APPOINTMENT TERMINATED DIRECTOR BRIAN SNELLGROVE |
26/03/0926 March 2009 | APPOINTMENT TERMINATED DIRECTOR VALERIE GWYNN |
25/03/0925 March 2009 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | DIRECTOR APPOINTED LEIGH JACKMAN |
21/12/0821 December 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN WHITE |
21/12/0821 December 2008 | DIRECTOR APPOINTED GEORGE WILLIAM CAMERON |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | NEW DIRECTOR APPOINTED |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
05/06/065 June 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
22/02/0622 February 2006 | DIRECTOR RESIGNED |
08/04/058 April 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 |
30/03/0530 March 2005 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
30/03/0530 March 2005 | NEW DIRECTOR APPOINTED |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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