JMMC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Micro company accounts made up to 2024-01-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from Dairy Barn the Cheese Yard West Horrington Wells Somerset BA5 3ED England to 280 Cooden Drive Bexhill-on-Sea East Sussex TN39 3AB on 2024-07-15

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-01-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-01-30

View Document

08/07/218 July 2021 Registration of charge 099546660006, created on 2021-07-01

View Document

06/07/216 July 2021 Registration of charge 099546660005, created on 2021-07-01

View Document

17/05/2117 May 2021 Satisfaction of charge 099546660001 in full

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE RUTH SPENCE / 23/08/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH SPENCE / 23/08/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 280 COODEN DRIVE BEXHILL ON SEA EAST SUSSEX TN39 3AB ENGLAND

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099546660003

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099546660004

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099546660002

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099546660001

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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