Advanced company searchLink opens in new window

JMC STRENGTH LIMITED

Company number 12211659

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)
13 May 2024 AA Total exemption full accounts made up to 30 September 2023
01 May 2024 PSC04 Change of details for Mr Matthew Timothy Jones as a person with significant control on 2 May 2023
01 May 2024 CH01 Director's details changed for Mr Matthew Timothy Jones on 2 May 2023
01 May 2024 TM01 Termination of appointment of Joshua David Gregory as a director on 1 May 2024
22 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
22 Sep 2023 PSC04 Change of details for Mr Joshua David Gregory as a person with significant control on 22 November 2021
22 Sep 2023 PSC04 Change of details for Mr Matthew Timothy Jones as a person with significant control on 22 November 2021
22 Sep 2023 CH01 Director's details changed for Mr Joshua David Gregory on 22 November 2021
22 Sep 2023 CH01 Director's details changed for Mr Matthew Timothy Jones on 22 November 2021
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Nov 2021 AD01 Registered office address changed from Cross Chambers 9 High Street Newtown Powys SY16 2NY Wales to Cross Chambers 9 High Street Newtown Powys SY16 2NY on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from Stone House 17 High Street Welshpool Powys SY21 7JP United Kingdom to Cross Chambers 9 High Street Newtown Powys SY16 2NY on 22 November 2021
19 Nov 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
18 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
09 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 01/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-17
  • GBP 10