Advanced company searchLink opens in new window

JTM MAINTENANCE LTD

Company number 11613138

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)
15 Mar 2024 AD01 Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024
21 Feb 2024 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 21 February 2024
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2024 CS01 Confirmation statement made on 8 October 2023 with no updates
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
24 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 CS01 Confirmation statement made on 8 October 2021 with no updates
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 CH01 Director's details changed for Mr Jermaine Thaddus Mckalsky on 12 November 2021
12 Nov 2021 PSC04 Change of details for Mr Jermaine Thaddus Mckalsky as a person with significant control on 12 November 2021
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
07 Oct 2021 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021
18 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
06 Dec 2019 CS01 Confirmation statement made on 8 October 2019 with updates
10 Oct 2019 PSC01 Notification of Jermaine Thaddus Mckalsky as a person with significant control on 7 October 2019
10 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 10 October 2019
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 100