JMTC LTD

Company Documents

DateDescription
04/09/134 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

14/03/1314 March 2013 Annual return made up to 15 April 2012 with full list of shareholders

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 1ST FLOOR OFFICES 45 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PX

View Document

20/06/1220 June 2012 SAIL ADDRESS CHANGED FROM: CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

23/05/1223 May 2012 PREVEXT FROM 31/08/2011 TO 31/10/2011

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/03/1115 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/03/1115 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 1ST FLOOR OFFICES 45 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PX

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: G OFFICE CHANGED 29/04/05 9 GLEN INDUSTRIAL ESTATE ESSENDINE STAMFORD LINCOLNSHIRE PE9 3LE

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 S366A DISP HOLDING AGM 27/06/03

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 11 STATION ROAD BUSINESS PARK BARNACK STAMFORD PE9 3DW

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/04/0123 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: G OFFICE CHANGED 30/03/01 1 TAYBRIDGE ROAD LONDON SW11 5PR

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED J M T CHARLESWORTH LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

06/02/986 February 1998 EXEMPTION FROM APPOINTING AUDITORS 22/12/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: G OFFICE CHANGED 01/05/96 1 TAYBRIDGE ROAD LONDON SW11 8PR

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: G OFFICE CHANGED 30/04/96 IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL AVON BS8 3JT

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 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