JMCT TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/05/242 May 2024 Termination of appointment of Eve Cook as a director on 2024-04-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Brian John Coles Hinton as a secretary on 2024-02-06

View Document

28/02/2428 February 2024 Appointment of Mr Roger John Simmonds as a secretary on 2024-02-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Appointment of Mr Roger John Simmonds as a director on 2023-02-22

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

04/10/224 October 2022 Appointment of Mr George William Cameron as a director on 2022-10-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

22/10/2122 October 2021 Previous accounting period extended from 2021-01-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR GAIL MIDDLETON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR PETER DARBY

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MS GAIL MIDDLETON

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONDS

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLSBURT

View Document

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

View Document

25/03/1525 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR JENNY OSBORNE

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR JOHN MICHAEL HOLSBURT

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS JENNY OSBORNE

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR ROGER JOHN SIMMONDS

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR GAIL DOWNEY-MIDDLETON

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY ALISON

View Document

16/02/1416 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

21/12/1321 December 2013 DIRECTOR APPOINTED MRS WENDY ALISON

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SIMMONDS

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR ROGER JOHN SIMMONDS

View Document

16/11/1316 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMERON

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLSBURT

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MRS GAIL DOWNEY-MIDDLETON

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR JOHN MICHAEL HOLSBURT

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR LEIGH JACKMAN

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLSBURT

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DR BRIAN JOHN COLES HINTON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR JOHN MICHAEL HOLSBURT

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN HINTON

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM CAMERON / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH JACKMAN / 16/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SNELLGROVE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE GWYNN

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED LEIGH JACKMAN

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITE

View Document

21/12/0821 December 2008 DIRECTOR APPOINTED GEORGE WILLIAM CAMERON

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information