Advanced company searchLink opens in new window

JM2 GROUP LIMITED

Company number 10011754

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)
05 Jun 2024 SH01 Statement of capital following an allotment of shares on 9 July 2023
  • GBP 200
18 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Aug 2023 CS01 Confirmation statement made on 8 July 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jul 2022 PSC04 Change of details for Mr Jeffrey Whiley as a person with significant control on 8 July 2022
28 Jul 2022 CH01 Director's details changed for Mr Jeffrey Whiley on 8 July 2022
28 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
16 Jun 2022 CH01 Director's details changed for Mr Jeffrey Whiley on 1 April 2022
16 Jun 2022 PSC04 Change of details for Mr Jeffrey Whiley as a person with significant control on 1 April 2022
16 Jun 2022 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 16 June 2022
13 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
16 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2021 AA01 Current accounting period shortened from 29 February 2020 to 31 January 2020
30 Jul 2020 CH01 Director's details changed for Mr Jeff Whiley on 30 July 2020
30 Jul 2020 PSC04 Change of details for Mr Jeff Whiley as a person with significant control on 30 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
08 Jul 2020 PSC07 Cessation of Mark Charles Sewell as a person with significant control on 1 June 2020
12 Jun 2020 TM01 Termination of appointment of Mark Charles Sewell as a director on 1 June 2020
20 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
13 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
21 Feb 2019 PSC04 Change of details for Mr Jeff Whiley as a person with significant control on 18 March 2018
21 Feb 2019 PSC04 Change of details for Mr Jeff Whiley as a person with significant control on 1 January 2019