Advanced company searchLink opens in new window

JMRC LIMITED

Company number 04457377

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2022 DS01 Application to strike the company off the register
11 Oct 2021 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
21 Jul 2020 AA Micro company accounts made up to 31 March 2020
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 March 2018
10 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
06 Sep 2017 AA Micro company accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
26 Jun 2014 CH01 Director's details changed for Mr Nicolas William Morrish Ridley on 31 August 2013
26 Jun 2014 CH03 Secretary's details changed for Mr Nicolas William Morrish Ridley on 31 August 2013
26 Jun 2014 CH01 Director's details changed for Mrs Jocelyn Mary Ridley on 31 August 2013
27 Aug 2013 AD01 Registered office address changed from 15 Baldwyn Gardens London W3 6HJ on 27 August 2013