JME CONSTRUCTION (EA) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

26/07/2126 July 2021 Resolutions

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO WILLIAM EDWARD MURDIN / 27/03/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM UNIT 15 PAGE ROAD NORWICH NR3 2BX

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED J M GROUNDWORKS (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 22/01/20

View Document

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

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 5 THE WALK BECCLES SUFFOLK NR34 9AJ ENGLAND

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO WILLIAM EDWARD MURDIN / 03/04/2017

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JETHRO WILLIAM EDWARD MURDIN / 03/04/2017

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 35 OAKWOOD ROAD LOWESTOFT NR33 9EB UNITED KINGDOM

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JETHRO WILLIAM EDWARD MURDIN

View Document

15/09/1515 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 1.00

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/08/1525 August 2015 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