Advanced company searchLink opens in new window

JMCD INVESTMENTS LIMITED

Company number 08850932

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)
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
22 Jan 2024 AD01 Registered office address changed from Beechfield the Terrace Boston Spa Wetherby LS23 6AH England to High Trees Barn Cinder Lane Clifford Wetherby West Yorkshire LS23 6HH on 22 January 2024
22 Jan 2024 PSC04 Change of details for Rosamund Mary Ives as a person with significant control on 15 January 2024
22 Jan 2024 PSC04 Change of details for Mr John Conrad Mcdonnell as a person with significant control on 15 January 2024
22 Jan 2024 CH01 Director's details changed for Mr John Conrad Mcdonnell on 15 January 2024
23 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
03 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 1
08 Nov 2017 CH01 Director's details changed for Mr John Conrad Mcdonnell on 19 July 2017
08 Nov 2017 PSC04 Change of details for Mr John Conrad Mcdonnell as a person with significant control on 19 July 2017
08 Nov 2017 PSC04 Change of details for Rosamund Mary Ives as a person with significant control on 19 July 2017
08 Nov 2017 AD01 Registered office address changed from Belvedere Church Street Clifford Wetherby West Yorkshire LS23 6DG England to Beechfield the Terrace Boston Spa Wetherby LS23 6AH on 8 November 2017
18 Aug 2017 SH10 Particulars of variation of rights attached to shares
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2017 PSC01 Notification of Rosamund Mary Ives as a person with significant control on 6 June 2017