Advanced company searchLink opens in new window

JMCL FREIGHTWAYS LIMITED

Company number 09478355

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)
25 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
01 Nov 2023 PSC04 Change of details for Mr Nathan Jupe as a person with significant control on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Nathan Jupe on 1 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from 183 Hawkins Tower Admirals Quay Ocean Way Southampton SO14 3LH England to First Floor Unit S Roentgen Road Basingstoke RG24 8NG on 13 March 2023
31 Jan 2023 AD01 Registered office address changed from First Floor Unit S Roentgen Road Basingstoke RG24 8NG United Kingdom to 183 Hawkins Tower Admirals Quay Ocean Way Southampton SO14 3LH on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from 183 Hawkins Tower Admirals Quay Ocean Way Southampton SO14 3LH England to First Floor Unit S Roentgen Road Basingstoke RG24 8NG on 31 January 2023
20 Jun 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with updates
19 Jul 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
02 Nov 2020 PSC04 Change of details for Mr Nathan Jupe as a person with significant control on 19 December 2018
02 Nov 2020 CH01 Director's details changed for Director Nathan Jupe on 2 November 2020
15 Jul 2020 TM01 Termination of appointment of Scott Simon Manser as a director on 15 July 2020
26 Apr 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
25 Mar 2019 AP01 Appointment of Mr Scott Simon Manser as a director on 25 March 2019
09 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
20 Jan 2019 AD01 Registered office address changed from 6 Malthouse Gardens Marchwood Southampton SO40 4XY England to 183 Hawkins Tower Admirals Quay Ocean Way Southampton SO14 3LH on 20 January 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates