JMT DIRECT LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 Application to strike the company off the register

View Document

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

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 2ND FLOOR CITY FACTORY 100 PATRICK STREET DERRY BT48 7EL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM FOUNTAIN HOUSE 61 SPENCER ROAD LONDONDERRY BT47 6AA

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

09/07/139 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH THOMPSON / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KERSHAW CRITCHLOW / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH THOMPSON / 12/04/2010

View Document

04/08/094 August 2009 31/03/09 ANNUAL ACCTS

View Document

22/04/0922 April 2009 26/03/09

View Document

26/11/0826 November 2008 31/03/08 ANNUAL ACCTS

View Document

22/04/0822 April 2008 26/03/08 ANNUAL RETURN SHUTTLE

View Document

08/02/088 February 2008 31/03/07 ANNUAL ACCTS

View Document

07/02/087 February 2008 0000

View Document

22/01/0822 January 2008 CHANGE IN SIT REG ADD

View Document

18/06/0718 June 2007 26/03/07 ANNUAL RETURN SHUTTLE

View Document

23/08/0623 August 2006 31/03/06 ANNUAL ACCTS

View Document

19/05/0619 May 2006 26/03/06 ANNUAL RETURN SHUTTLE

View Document

30/01/0630 January 2006 31/03/05 ANNUAL ACCTS

View Document

31/03/0531 March 2005 31/03/04 ANNUAL ACCTS

View Document

01/03/051 March 2005 CHANGE IN SIT REG ADD

View Document

10/05/0410 May 2004 CHANGE OF DIRS/SEC

View Document

07/04/047 April 2004 26/03/04 ANNUAL RETURN SHUTTLE

View Document

01/02/041 February 2004 31/03/03 ANNUAL ACCTS

View Document

11/09/0311 September 2003 CHANGE IN SIT REG ADD

View Document

21/03/0321 March 2003 26/03/03 ANNUAL RETURN SHUTTLE

View Document

21/03/0321 March 2003 CHANGE OF DIRS/SEC

View Document

18/04/0218 April 2002 CHANGE OF DIRS/SEC

View Document

14/04/0214 April 2002 CHANGE OF DIRS/SEC

View Document

26/03/0226 March 2002 DECLN COMPLNCE REG NEW CO

View Document

26/03/0226 March 2002 PARS RE DIRS/SIT REG OFF

View Document

26/03/0226 March 2002 ARTICLES

View Document

26/03/0226 March 2002 MEMORANDUM

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