JMF INSPECTION LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

03/12/213 December 2021 Change of details for Mr John Michael Fawcett as a person with significant control on 2020-12-04

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

29/04/2029 April 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 47 JUBILEE COURT ANNITSFORD CRAMLINGTON NE23 7RP ENGLAND

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 5 SEGEDUNUM BUSINESS CENTRE STATION ROAD WALLSEND TYNE AND WEAR NE28 6HQ ENGLAND

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR JOHN MICHAEL FAWCETT

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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