Advanced company searchLink opens in new window

JMC MECHANICAL & ELECTRICAL LTD

Company number 07559312

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)
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 October 2023
15 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
08 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 6 October 2021
10 Jul 2021 TM01 Termination of appointment of James George Heath as a director on 1 July 2021
01 Jun 2021 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 1 June 2021
11 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-07
18 Nov 2020 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 18 November 2020
10 Nov 2020 AD01 Registered office address changed from Unit 5 Whitehills Drive Whitehills Business Park Blackpool FY4 5LW United Kingdom to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 10 November 2020
27 Oct 2020 600 Appointment of a voluntary liquidator
27 Oct 2020 LIQ02 Statement of affairs
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
09 Apr 2020 PSC04 Change of details for Mr James George Heath as a person with significant control on 24 March 2020
09 Apr 2020 CH01 Director's details changed for Dr. James George Heath on 24 March 2020
19 Mar 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
08 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
02 Apr 2019 TM01 Termination of appointment of Philip Robert Pendlebury as a director on 29 March 2019
21 Mar 2019 PSC04 Change of details for Mr Michael Perry as a person with significant control on 1 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Christopher William Riley on 21 March 2019
21 Mar 2019 PSC04 Change of details for Mr James George Heath as a person with significant control on 1 March 2019
21 Mar 2019 CH01 Director's details changed for Mr Philip Robert Pendlebury on 21 March 2019
21 Mar 2019 CH01 Director's details changed for Dr. James George Heath on 21 March 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018