Advanced company searchLink opens in new window

J&M CIVILS LIMITED

Company number 09448448

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 CS01 Confirmation statement made on 19 February 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
17 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
01 Dec 2022 CH01 Director's details changed for Mr Joseph Mcnamara on 1 December 2022
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
22 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
26 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
04 Dec 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 August 2018
31 Jul 2018 PSC01 Notification of Joseph Mcnamara as a person with significant control on 1 June 2018
30 Jul 2018 PSC07 Cessation of Jmc (North West) Ltd as a person with significant control on 1 June 2018
14 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
27 Oct 2017 PSC02 Notification of Jmc (North West) Ltd as a person with significant control on 20 October 2017
26 Oct 2017 PSC07 Cessation of Jmc Group (Nw) Ltd as a person with significant control on 20 October 2017
09 Aug 2017 AD01 Registered office address changed from 22 Manor Close Ashton-in-Makerfield Wigan Lancashire WN4 0SB England to 1 Hardy Close, Nelson Court Business Centre Ashton-on-Ribble Preston PR2 2XP on 9 August 2017
07 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
23 Nov 2016 TM01 Termination of appointment of Terence Michael Flannagan as a director on 10 November 2016
01 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016