Advanced company searchLink opens in new window

JMC FACILITIES LIMITED

Company number 09762922

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)
06 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 6 October 2024
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 6 October 2023
18 Dec 2022 600 Appointment of a voluntary liquidator
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
08 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 6 October 2021
07 Aug 2021 TM01 Termination of appointment of James George Heath as a director on 1 July 2021
07 Jun 2021 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 7 June 2021
23 Oct 2020 LIQ02 Statement of affairs
14 Oct 2020 AD01 Registered office address changed from Unit 5 Whitehills Drive Whitehills Business Park Blackpool FY4 5LW England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 14 October 2020
21 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
03 May 2019 TM01 Termination of appointment of Philip Robert Pendlebury as a director on 29 March 2019
22 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
16 Nov 2018 TM01 Termination of appointment of Samuel Thomas Steele as a director on 11 October 2018
22 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
05 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 October 2017
26 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
18 Jan 2018 PSC04 Change of details for Mr James George Heath as a person with significant control on 7 April 2016
18 Jan 2018 CH01 Director's details changed for Dr. James George Heath on 18 January 2018
18 Jan 2018 CH01 Director's details changed for Mr Samuel Thomas Steele on 18 January 2018
18 Jan 2018 AP01 Appointment of Mr Philip Robert Pendlebury as a director on 12 December 2017
12 Jan 2018 PSC04 Change of details for Mr Michael Perry as a person with significant control on 7 April 2016
14 Dec 2017 AP01 Appointment of Samuel Thomas Steele as a director on 12 December 2017
26 May 2017 AA Accounts for a dormant company made up to 30 September 2016
20 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates