Advanced company searchLink opens in new window

JMT HOLDCO LIMITED

Company number 12525097

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)
12 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 PSC04 Change of details for Mr Richard Tice as a person with significant control on 21 January 2022
22 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
22 Mar 2022 PSC04 Change of details for Mr Richard Tice as a person with significant control on 21 January 2022
22 Mar 2022 CH01 Director's details changed for Mr John William Sunley Tice on 21 January 2022
22 Mar 2022 PSC04 Change of details for Mr Richard Tice as a person with significant control on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr John William Sunley Tice on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr John William Sunley Tice on 21 January 2022
22 Mar 2022 CH01 Director's details changed for Mr Richard James Sunley Tice on 21 January 2022
21 Jan 2022 AD01 Registered office address changed from 24 Berkeley Square London W1J 6HE England to 24 Berkeley Square London W1J 6HE on 21 January 2022
11 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
10 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2021 CS01 Confirmation statement made on 17 March 2021 with updates
08 Aug 2021 AD01 Registered office address changed from 24 Berkeley Square Berkeley Square London W1J 6HE England to 24 Berkeley Square London W1J 6HE on 8 August 2021
08 Aug 2021 AD01 Registered office address changed from 4th Floor 20 Berkeley Square London W1J 6LH United Kingdom to 24 Berkeley Square Berkeley Square London W1J 6HE on 8 August 2021
08 Aug 2021 PSC07 Cessation of Emma Lorne Graham as a person with significant control on 20 January 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/article 19 dis-applied in relation to the transaction 21/10/2020
02 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 1,224
06 Nov 2020 AP01 Appointment of Mr John William Sunley Tice as a director on 20 October 2020
05 Nov 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
18 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-18
  • GBP .1