J M CONTRACTS LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR MAURICE SHANNON / 01/03/2019

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JASON KANE

View Document

30/12/1930 December 2019 CESSATION OF JASON KANE AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY JASON KANE

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

19/01/1519 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM: ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST ANTRIM BT7 1SH NORTHERN IRELAND

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O DAWSON NANGLE TUMELTY ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST BT7 1SH

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE SHANNON / 14/12/2010

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KANE / 14/12/2010

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON KANE / 14/12/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/02/102 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE SHANNON / 14/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON KANE / 14/12/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON KANE / 14/12/2009

View Document

29/09/0929 September 2009 31/12/08 ANNUAL ACCTS

View Document

03/03/093 March 2009 14/12/08 ANNUAL RETURN SHUTTLE

View Document

03/11/083 November 2008 PARS RE MORTAGE

View Document

10/07/0810 July 2008 UPDATED MEM AND ARTS

View Document

10/07/0810 July 2008 SPECIAL/EXTRA RESOLUTION

View Document

21/03/0821 March 2008 CHANGE OF DIRS/SEC

View Document

21/03/0821 March 2008 CHANGE OF DIRS/SEC

View Document

12/03/0812 March 2008 CHANGE IN SIT REG ADD

View Document

13/02/0813 February 2008 UPDATED MEM AND ARTS

View Document

08/02/088 February 2008 CERT CHANGE

View Document

08/02/088 February 2008 RESOLUTION TO CHANGE NAME

View Document

14/12/0714 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information