JCM SCOTLOAD LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

23/05/2523 May 2025 Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2025-05-19

View Document

21/11/2421 November 2024 Satisfaction of charge 045471800002 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 045471800001 in full

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Appointment of Mr. Mitesh Gami as a director on 2024-05-10

View Document

16/05/2416 May 2024 Termination of appointment of Nadzeya Kernoha as a director on 2024-05-10

View Document

04/03/244 March 2024 Registered office address changed from Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

04/12/234 December 2023 Termination of appointment of Duncan Kennedy as a director on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2023-12-01

View Document

25/09/2325 September 2023 Change of details for Strainstall Group Limited as a person with significant control on 2023-04-03

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registration of charge 045471800002, created on 2023-06-06

View Document

07/06/237 June 2023 Registration of charge 045471800001, created on 2023-06-06

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

08/12/228 December 2022 Appointment of Ms Nadzeya Kernoha as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of James Henry John Marsh as a director on 2022-12-06

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

03/07/193 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGGAN

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED JCM INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

19/06/1419 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN LUCAS

View Document

27/09/1127 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MICHAEL JOHN HOGGAN

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

16/02/1116 February 2011 ADOPT ARTICLES 04/02/2011

View Document

09/02/119 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR GARETH ANTHONY JONES

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MS KAREN LUCAS

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLLS

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY ERIC PLANE

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC PLANE

View Document

19/01/1119 January 2011 SECRETARY APPOINTED JONATHAN PROCTER VICK

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED THE WORLD LIGHTERING ORGANISATION LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1022 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 01/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES NICHOLLS / 01/09/2010

View Document

22/10/1022 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC CHARLES PLANE / 01/09/2010

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC PLANE / 01/09/2009

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM ENTERPRISE HOUSE HARVEYS LANE, SEETHING NORWICH NORFOLK NR15 1EN

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 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