Advanced company searchLink opens in new window

JM CONSTRUCTION (LONDON) LIMITED

Company number 09343119

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Jan 2021 AA Micro company accounts made up to 31 December 2019
02 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
27 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 December 2018
10 Oct 2019 MR01 Registration of charge 093431190002, created on 8 October 2019
09 Oct 2019 MR01 Registration of charge 093431190001, created on 8 October 2019
25 Jun 2019 TM01 Termination of appointment of Andrew Morgan as a director on 25 June 2019
06 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
19 Nov 2016 AP01 Appointment of Mr Andrew Morgan as a director on 19 November 2016
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
23 Sep 2015 AD01 Registered office address changed from 15 Nevill Street Abergavenny Gwent NP7 5AA Wales to Fairways Pendine Carmarthen Dyfed SA33 4PA on 23 September 2015
10 Mar 2015 AD01 Registered office address changed from Fairways Pendine Carmarthen SA33 4PA United Kingdom to 15 Nevill Street Abergavenny Gwent NP7 5AA on 10 March 2015
05 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-05
  • GBP 2