- Company Overview for JM2 FACILITIES LIMITED (11720524)
- Filing history for JM2 FACILITIES LIMITED (11720524)
- People for JM2 FACILITIES LIMITED (11720524)
- More for JM2 FACILITIES LIMITED (11720524)
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
|