- Company Overview for JMP WILCOX & CO LIMITED (04119165)
- Filing history for JMP WILCOX & CO LIMITED (04119165)
- People for JMP WILCOX & CO LIMITED (04119165)
- Charges for JMP WILCOX & CO LIMITED (04119165)
- More for JMP WILCOX & CO LIMITED (04119165)
| 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) |
|---|---|---|---|
| 14 Apr 2026 | TM01 | Termination of appointment of Michelle Woodward as a director on 10 April 2026 | |
| 31 Mar 2026 | AA | Full accounts made up to 31 March 2025 | |
| 17 Feb 2026 | AP01 | Appointment of Mr Andrew Jackson as a director on 10 February 2026 | |
| 17 Dec 2025 | CS01 | Confirmation statement made on 1 December 2025 with no updates | |
| 16 Dec 2025 | AP01 | Appointment of Mr Jeremy Mcmurray-Cole as a director on 2 December 2025 | |
| 16 Dec 2025 | TM01 | Termination of appointment of Louisa Hitchen as a director on 16 December 2025 | |
| 22 Aug 2025 | AP01 | Appointment of Mr Michael Orye as a director on 1 August 2025 | |
| 22 May 2025 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 30 April 2025 | |
| 05 Feb 2025 | AP01 | Appointment of Mrs Michelle Woodward as a director on 1 February 2025 | |
| 05 Feb 2025 | TM01 | Termination of appointment of Mark Burrows Smith as a director on 31 January 2025 | |
| 05 Feb 2025 | AP01 | Appointment of Mrs Louisa Hitchen as a director on 31 January 2025 | |
| 30 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
| 27 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
| 07 Oct 2024 | TM01 | Termination of appointment of Andrew Neil Wilson as a director on 1 October 2024 | |
| 30 Jul 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 March 2024 | |
| 10 Jun 2024 | AA | Full accounts made up to 31 December 2022 | |
| 14 May 2024 | PSC02 | Notification of Textile Recycling International Newco Limited as a person with significant control on 8 May 2024 | |
| 14 May 2024 | PSC07 | Cessation of Textile Recycling International Limited as a person with significant control on 8 May 2024 | |
| 14 May 2024 | MR01 | Registration of charge 041191650004, created on 9 May 2024 | |
| 06 Apr 2024 | MA | Memorandum and Articles of Association | |
| 06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
| 22 Mar 2024 | AP01 | Appointment of Mr Mark Burrows Smith as a director on 22 March 2024 | |
| 13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates |