-
J.C.J.M. LIMITED - Units 1 & 2 Old School, Cawdor, Nairn, IV12 5BL, Grossbritannien
Firmenprofil
- Handelsregisternummer
- SC317785
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Units 1 & 2 Old School
- Cawdor
- Nairn
- IV12 5BL
- United Kingdom Units 1 & 2 Old School, Cawdor, Nairn, IV12 5BL, United Kingdom UK
Management
- Geschäftsführung
- MITCHELL, Colin James
- MITCHELL, Jon Walker
- TAYLOR, Steven Noble
- WATT, John
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.03.2007
- Alter der Firma 2007-03-06 17 Jahre
- SIC/NACE
- 03110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Colin James Mitchell
- -
- Denholm Fishselling Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-03-06
- Jahresmeldung
- Fälligkeit: 2024-06-15
- Letzte Einreichung: 2023-06-01
-
J.C.J.M. LIMITED Firmenbeschreibung
- J.C.J.M. LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. SC317785. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.03.2007 registriert. Das Unternehmen ist mit dem SIC/NACE Code "03110" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 06.03.2013.Die Firma kann schriftlich über Units 1 & 2 Old School erreicht werden.
Jetzt sichern J.C.J.M. LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: J.c.j.m. Limited - Units 1 & 2 Old School, Cawdor, Nairn, IV12 5BL, Grossbritannien
- 2007-03-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu J.C.J.M. LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-06-08) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-10) - CS01
-
mortgage-alter-floating-charge-with-number (2022-09-24) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-full (2022-11-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-23) - AA
-
confirmation-statement-with-no-updates (2021-06-10) - CS01
-
change-account-reference-date-company-previous-shortened (2021-03-02) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-12) - CS01
-
change-to-a-person-with-significant-control (2020-06-12) - PSC04
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-01-16) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-21) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-06) - MR01
-
appoint-person-director-company-with-name-date (2019-04-22) - AP01
-
mortgage-alter-floating-charge-with-number (2019-05-10) - 466(Scot)
-
confirmation-statement-with-updates (2019-06-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
termination-director-company-with-name-termination-date (2019-04-22) - TM01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-03-08) - PSC04
-
notification-of-a-person-with-significant-control (2018-03-08) - PSC01
-
change-to-a-person-with-significant-control (2018-03-08) - PSC05
-
confirmation-statement-with-updates (2018-06-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-30) - AD01
-
cessation-of-a-person-with-significant-control (2018-03-09) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
keyboard_arrow_right 2017
-
mortgage-alter-floating-charge-with-number (2017-10-06) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2017-08-30) - 466(Scot)
-
confirmation-statement-with-updates (2017-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-updates (2017-03-17) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-29) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-13) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-13) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-13) - AD01
-
termination-director-company-with-name-termination-date (2015-03-05) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
capital-allotment-shares (2014-10-20) - SH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
appoint-person-secretary-company-with-name (2013-04-18) - AP03
-
termination-secretary-company-with-name (2013-04-18) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
legacy (2013-02-14) - MG01s
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-08) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
-
change-sail-address-company (2011-06-30) - AD02
-
legacy (2011-10-06) - MG02s
-
move-registers-to-sail-company (2011-06-30) - AD03
-
accounts-with-accounts-type-total-exemption-small (2011-12-16) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-08) - AR01
-
change-person-director-company-with-change-date (2010-03-08) - CH01
keyboard_arrow_right 2009
-
legacy (2009-03-09) - 190
-
legacy (2009-03-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-10) - AA
-
legacy (2009-05-14) - 288c
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-14) - AA
-
legacy (2008-10-27) - 353
-
legacy (2008-03-17) - 363a
-
legacy (2008-03-17) - 353
-
legacy (2008-03-17) - 190
-
legacy (2008-03-14) - 288c
keyboard_arrow_right 2007
-
legacy (2007-03-12) - 288b
-
resolution (2007-03-12) - RESOLUTIONS
-
legacy (2007-03-22) - 288a
-
legacy (2007-07-23) - 288a
-
legacy (2007-07-02) - 88(2)R
-
legacy (2007-07-23) - 288b
-
legacy (2007-07-23) - 287
-
legacy (2007-11-15) - 410(Scot)
-
legacy (2007-11-17) - 410(Scot)
-
legacy (2007-04-16) - 288a
-
incorporation-company (2007-03-06) - NEWINC