UKBizDB.co.uk

J.C.M CONTRACTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.c.m Contracts Ltd. The company was founded 11 years ago and was given the registration number 08088129. The firm's registered office is in LYTHAM ST ANNES. You can find them at Jubilee House, East Beach, Lytham St Annes, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:J.C.M CONTRACTS LTD
Company Number:08088129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2012
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Jubilee House, East Beach, Lytham St Annes, Lancashire, FY8 5FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 To 3, Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director30 May 2012Active

People with Significant Control

Mr James Christopher Mills
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Units 1 To 3, Hilltop Business Park, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-08Address

Change registered office address company with date old address new address.

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Officers

Change person director company with change date.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Officers

Change person director company with change date.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Officers

Change person director company with change date.

Download
2015-03-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.