Advanced company searchLink opens in new window

JMC NORTHERN LTD

Company number 08151423

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)
23 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
01 Dec 2022 CH01 Director's details changed for Mr Joseph Mcnamara on 1 December 2022
12 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
12 May 2021 AA Micro company accounts made up to 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
02 Jun 2020 CH01 Director's details changed for Mr Joseph Mcnamara on 1 June 2020
07 Feb 2020 AA Micro company accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
28 May 2019 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 30 September 2017
16 Oct 2017 TM02 Termination of appointment of Terence Michael Flannagan as a secretary on 16 October 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
18 Aug 2017 AD01 Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 1 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP on 18 August 2017
18 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
02 Aug 2017 PSC07 Cessation of Joseph Mcnamara as a person with significant control on 20 July 2017
04 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 30 September 2016
12 Jan 2017 AP03 Appointment of Mr Terence Michael Flannagan as a secretary on 3 January 2017
22 Aug 2016 AD01 Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016
03 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates