Advanced company searchLink opens in new window

JMT CORPORATION LIMITED

Company number 05930294

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
09 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
22 Mar 2022 CH01 Director's details changed for Mr John William Sunley Tice on 22 March 2022
21 Jan 2022 PSC05 Change of details for Jmt Holdco Limited as a person with significant control on 21 January 2022
21 Jan 2022 AD01 Registered office address changed from 24 Berkeley Square 24 Berkeley Square London W1J 6HE England to 24 Berkeley Square London W1J 6HE on 21 January 2022
07 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
28 May 2021 AD01 Registered office address changed from 4th Floor 20 Berkeley Square London W1J 6LH to 24 Berkeley Square 24 Berkeley Square London W1J 6HE on 28 May 2021
08 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2020 PSC02 Notification of Jmt Holdco Limited as a person with significant control on 20 November 2020
26 Nov 2020 PSC07 Cessation of Sunley Family Holding Limited as a person with significant control on 20 November 2020
04 Nov 2020 PSC02 Notification of Sunley Family Holding Limited as a person with significant control on 19 October 2020
04 Nov 2020 PSC07 Cessation of Sunley Family Limited as a person with significant control on 19 October 2020
23 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
04 Jun 2020 SH20 Statement by Directors
04 Jun 2020 SH19 Statement of capital on 4 June 2020
  • GBP 1,224.0
04 Jun 2020 CAP-SS Solvency Statement dated 19/05/20
04 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 19/05/2020
12 Dec 2019 TM01 Termination of appointment of Joan Mary Tice as a director on 26 April 2019
14 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates