JCM CONTRACTS (MIDLANDS) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Registration of charge 043907770004, created on 2025-02-21

View Document

28/01/2528 January 2025 Registration of charge 043907770003, created on 2025-01-24

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/01/2515 January 2025 Notification of Dovetail (Midlands) Limited as a person with significant control on 2024-12-20

View Document

15/01/2515 January 2025 Cessation of Natalie Macaulay as a person with significant control on 2024-12-20

View Document

08/01/258 January 2025 Termination of appointment of Natalie Macaulay as a director on 2024-12-20

View Document

21/05/2421 May 2024 Micro company accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Change of details for Ms Natalie Macauley as a person with significant control on 2023-09-07

View Document

04/09/234 September 2023 Cessation of Woodnook Limited as a person with significant control on 2023-08-31

View Document

04/09/234 September 2023 Notification of Natalie Macauley as a person with significant control on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Director's details changed for Ms Natalie Macaulay on 2023-03-07

View Document

13/03/2313 March 2023 Change of details for Woodnook Limited as a person with significant control on 2023-02-27

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

13/03/2313 March 2023 Director's details changed for Ms Natalie May Abigail Macaulay on 2023-02-27

View Document

10/12/2210 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Termination of appointment of Michael Raymond Leslie Hodgetts as a director on 2022-11-11

View Document

24/10/2224 October 2022 Registered office address changed from 20 Victoria Road Halesowen West Midlands B62 8HY England to Unit 22 Crystal Drive Smethwick West Midlands B66 1QG on 2022-10-24

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR MICHAEL RAYMOND LESLIE HODGETTS

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM LEWSON BUILDING VICTORIA ROAD HALESOWEN WEST MIDLANDS B62 8HY

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE MAY ABIGAIL MACAULAY / 01/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE MAY ABIGAIL MACAULAY / 01/03/2020

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR CHRIS SMITH

View Document

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043907770001

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043907770002

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043907770001

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BURBRIDGE

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MS NATALIE MAY ABIGAIL MACAULAY

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODNOOK LIMITED

View Document

20/08/1920 August 2019 CESSATION OF MARTIN JOHN BURBRIDGE AS A PSC

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BURBRIDGE / 23/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN ELLIS

View Document

31/03/1431 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM THE BARN 173 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2LX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BURBRIDGE / 01/01/2010

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 59 SELLY WICK ROAD SELLY PARK BIRMINGHAM B29 7JE

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 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