JMG HEALTHCARE (YORKSHIRE) LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

16/07/2516 July 2025 Director's details changed for Mrs Margaret Haldane Greig on 2025-07-14

View Document

15/07/2515 July 2025 Change of details for Mrs Margaret Haldane Greig as a person with significant control on 2025-07-14

View Document

23/05/2523 May 2025 Registered office address changed from Spring Croft 257B Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AN to 39/43 Bridge Street Swinton Mexborough S64 8AP on 2025-05-23

View Document

23/05/2523 May 2025 Director's details changed for Mrs Margaret Haldane Greig on 2025-05-23

View Document

23/05/2523 May 2025 Change of details for Mrs Margaret Haldane Greig as a person with significant control on 2025-05-23

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

22/07/1922 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/08/188 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/07/1727 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/07/1529 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GREIG

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GREIG

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1120 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HALDANE GREIG / 13/07/2010

View Document

01/09/101 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER GREIG / 13/07/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/05/0313 May 2003 ACC. REF. DATE SHORTENED FROM 16/02/03 TO 31/01/03

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/02/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 16/02/02

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/01/01

View Document

18/05/0118 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

27/03/0127 March 2001 REGISTERED OFFICE CHANGED ON 27/03/01 FROM: HAYWOOD & CO PETER ROBERT HOUSE 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2TD

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 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