JMC DEVELOPMENTS (HUNSLET) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Return of final meeting in a members' voluntary winding up

View Document

20/12/2420 December 2024 Registered office address changed from Unit 21 Howley Park Business Village Howley Park Road Morley Leeds LS27 0BZ United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-12-20

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Resolutions

View Document

05/11/245 November 2024 Satisfaction of charge 106443210006 in full

View Document

05/11/245 November 2024 Satisfaction of charge 106443210011 in full

View Document

05/11/245 November 2024 Satisfaction of charge 106443210009 in full

View Document

05/11/245 November 2024 Satisfaction of charge 106443210010 in full

View Document

05/11/245 November 2024 Satisfaction of charge 106443210008 in full

View Document

05/11/245 November 2024 Satisfaction of charge 106443210007 in full

View Document

05/11/245 November 2024 Satisfaction of charge 106443210005 in full

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Registration of charge 106443210011, created on 2022-01-21

View Document

29/10/2129 October 2021 Registration of charge 106443210009, created on 2021-10-27

View Document

29/10/2129 October 2021 Registration of charge 106443210010, created on 2021-10-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from Suite 1 Peel Mills Commercial Street Morley Leeds West Yorkshire LS27 8AG United Kingdom to Unit 21 Howley Park Business Village Howley Park Road Morley Leeds LS27 0BZ on 2021-06-22

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

03/02/213 February 2021 ALTER ARTICLES 25/01/2021

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106443210007

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 106443210008

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106443210004

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106443210006

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106443210005

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106443210001

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106443210002

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106443210003

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 ALTER ARTICLES 05/06/2017

View Document

20/06/1720 June 2017 ALTER ARTICLES 05/06/2017

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106443210004

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106443210002

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106443210003

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106443210001

View Document

30/03/1730 March 2017 CURRSHO FROM 28/02/2018 TO 31/08/2017

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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