Advanced company searchLink opens in new window

JM2 FACILITIES LIMITED

Company number 11720524

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 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
20 Dec 2024 PSC05 Change of details for Jm2 Facilities Group Ltd as a person with significant control on 20 December 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2024 PSC05 Change of details for Jm2 Facilities Group Ltd as a person with significant control on 6 August 2024
22 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
03 Jan 2023 CH01 Director's details changed for Mr Jeff Whiley on 9 December 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 May 2022 CH01 Director's details changed for Mr Jeff Whiley on 1 April 2022
13 May 2022 AD01 Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 13 May 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
08 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
30 Jul 2020 CH01 Director's details changed for Mr Jeff Whiley on 30 July 2020
12 Jun 2020 PSC07 Cessation of Amy Louise Thomas as a person with significant control on 13 December 2019
12 Jun 2020 TM01 Termination of appointment of Mark Sewell as a director on 1 June 2020
07 May 2020 TM01 Termination of appointment of Amy Louise Thomas as a director on 1 March 2020
12 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
12 Dec 2019 PSC02 Notification of Jm2 Facilities Group Ltd as a person with significant control on 9 December 2019
09 Dec 2019 AP01 Appointment of Mr Jeff Whiley as a director on 9 December 2019
09 Dec 2019 AP01 Appointment of Mr Mark Sewell as a director on 9 December 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02