Advanced company searchLink opens in new window

JMC TRANS LTD

Company number 09872560

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 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
25 Jul 2024 AA Micro company accounts made up to 31 October 2023
16 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
28 Jul 2022 AAMD Amended micro company accounts made up to 31 October 2021
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
18 Oct 2021 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 October 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Dec 2017 PSC04 Change of details for Mr Jacek Mariusz Chrzanowski as a person with significant control on 18 December 2017
18 Dec 2017 CH01 Director's details changed for Jacek Mariusz Chrzanowski on 18 December 2017
20 Nov 2017 AD01 Registered office address changed from Flat 2, 2 st. Marys Crescent Doncaster South Yorkshire DN1 2NJ England to 3 Crofters Court Balby Doncaster DN4 8TQ on 20 November 2017
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
23 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
09 Nov 2016 AD01 Registered office address changed from Room 2 76 Baxter Avenue Doncaster South Yorkshire DN1 2NN United Kingdom to Flat 2, 2 st. Marys Crescent Doncaster South Yorkshire DN1 2NJ on 9 November 2016
14 Mar 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 October 2016
25 Nov 2015 AP04 Appointment of Davison & Co Accountants Ltd as a secretary on 24 November 2015