This company is commonly known as J-mec Group Limited. The company was founded 7 years ago and was given the registration number 10499342. The firm's registered office is in WATFORD. You can find them at 137a The Parade, High Street, Watford, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | J-MEC GROUP LIMITED |
---|---|---|
Company Number | : | 10499342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2016 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137a The Parade, High Street, Watford, England, WD17 1NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86-90, Paul Street, London, England, EC2A 4NE | Secretary | 01 December 2023 | Active |
86-90, Paul Street, London, England, EC2A 4NE | Director | 28 November 2016 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 28 November 2016 | Active |
Mrs Amanda Kilcoyne | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 86-90, Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Officers | Appoint person secretary company with name date. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Capital | Capital allotment shares. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-12 | Officers | Change person director company with change date. | Download |
2020-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.