Advanced company searchLink opens in new window

JMC RECYCLING SYSTEMS LIMITED

Company number 04455599

Filter by category

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)
26 Jul 2023 AA Full accounts made up to 30 September 2022
04 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
04 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with updates
13 Apr 2022 AA Unaudited abridged accounts made up to 30 September 2021
08 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
09 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with updates
29 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
15 Apr 2019 AA Unaudited abridged accounts made up to 30 September 2018
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
19 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
05 Dec 2017 PSC04 Change of details for Mrs Sally Jeanette Johnson as a person with significant control on 5 December 2017
15 Aug 2017 CS01 Confirmation statement made on 30 June 2016 with updates
15 Aug 2017 PSC04 Change of details for Mr Phillip Richard Pownall as a person with significant control on 15 August 2017
15 Aug 2017 PSC04 Change of details for Mrs Sally Jeanette Johnson as a person with significant control on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Sally Jeanette Johnson on 15 August 2017
15 Aug 2017 CH03 Secretary's details changed for Sally Jeanette Johnson on 15 August 2017
15 Aug 2017 CH01 Director's details changed for Mr Phillip Richard Pownall on 15 August 2017
15 Aug 2017 AD01 Registered office address changed from Harrimans Lane Dunkirk Nottingham NG7 2SD to 2 Harrimans Lane Dunkirk Nottingham NG7 2SD on 15 August 2017
10 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
10 Jul 2017 PSC01 Notification of Sally Jeanette Johnson as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Phillip Richard Pownall as a person with significant control on 6 April 2016
11 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20