Jcm Holdings Ltd, United Kingdom

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£203,926 +2.14%
Employees£1 0%

Details

Company type Private Limited Company, Active
Company Number 04294347
Record last updated Friday, October 7, 2016 12:42:02 AM UTC
Official Address Wynyard Park House Avenue Northern Parishes
There are 91 companies registered at this street
Locality Northern Parishes
Region Stockton-On-Tees, England
Postal Code TS225TB
Sector Activities of head offices

Charts

Visits

JCM HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122022-62024-72025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Oct 1, 2013 Annual return Annual return
Financials Aug 15, 2013 Annual accounts Annual accounts
Financials Nov 29, 2012 Annual accounts 4294... Annual accounts 4294...
Registry Oct 12, 2012 Annual return Annual return
Registry May 30, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry May 30, 2012 Statement of capital Statement of capital
Registry May 30, 2012 Solvency statement Solvency statement
Registry May 30, 2012 Reduce issued capital 09 Reduce issued capital 09
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Oct 4, 2011 Annual return Annual return
Registry Oct 4, 2011 Change of particulars for director Change of particulars for director
Registry Oct 4, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Oct 4, 2011 Change of particulars for director Change of particulars for director
Registry Aug 15, 2011 Change of particulars for director 4294... Change of particulars for director 4294...
Registry Aug 15, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Jan 6, 2011 Annual accounts Annual accounts
Registry Oct 20, 2010 Resignation of one Director Resignation of one Director
Registry Oct 1, 2010 Annual return Annual return
Registry Aug 2, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 1, 2010 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Financials Jan 28, 2010 Annual accounts Annual accounts
Registry Dec 16, 2009 Annual return Annual return
Registry Aug 15, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 29, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 29, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 4294... Declaration of satisfaction in full or in part of a mortgage or charge 4294...
Registry May 12, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 5, 2008 Annual accounts Annual accounts
Registry Sep 26, 2008 Annual return Annual return
Registry Sep 9, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Dec 23, 2007 Resignation of a director Resignation of a director
Registry Nov 21, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 20, 2007 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Sep 28, 2007 Annual return Annual return
Registry Apr 17, 2007 Annual return 4294... Annual return 4294...
Financials Feb 8, 2007 Annual accounts Annual accounts
Registry Jun 30, 2006 Annual return Annual return
Registry May 17, 2006 Annual return 4294... Annual return 4294...
Financials Dec 22, 2005 Annual accounts Annual accounts
Financials Feb 23, 2005 Annual accounts 4294... Annual accounts 4294...
Financials Feb 14, 2005 Annual accounts Annual accounts
Registry Sep 7, 2004 Resignation of a director Resignation of a director
Financials Dec 30, 2003 Annual accounts Annual accounts
Registry Oct 21, 2003 Annual return Annual return
Registry Sep 16, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jun 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 15, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 15, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 11, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 7, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 3, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Mar 19, 2003 Miscellaneous document Miscellaneous document
Registry Mar 19, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 19, 2003 Miscellaneous document Miscellaneous document
Registry Mar 19, 2003 Miscellaneous document 4294... Miscellaneous document 4294...
Registry Mar 19, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 19, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 6, 2003 Resignation of one Non Executive Chairman and one Director (a man) Resignation of one Non Executive Chairman and one Director (a man)
Registry Nov 8, 2002 Annual return Annual return
Registry Oct 18, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 18, 2002 Particulars of a mortgage or charge 4294... Particulars of a mortgage or charge 4294...
Registry Aug 29, 2002 Appointment of a director Appointment of a director
Registry Apr 1, 2002 Appointment of a man as Non Executive Chairman and Director Appointment of a man as Non Executive Chairman and Director
Registry Jan 10, 2002 Shares agreement Shares agreement
Registry Jan 10, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 7, 2002 Change of name certificate Change of name certificate
Registry Dec 28, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 28, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4294... Return of allotment of shares issued for cash or by way of capitalisation of reserves 4294...
Registry Dec 17, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 12, 2001 Change of accounting reference date Change of accounting reference date
Registry Dec 11, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 11, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 10, 2001 Appointment of a director Appointment of a director
Registry Dec 8, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 2001 Particulars of a mortgage or charge 4294... Particulars of a mortgage or charge 4294...
Registry Dec 3, 2001 Resignation of a director Resignation of a director
Registry Dec 3, 2001 Resignation of a secretary Resignation of a secretary
Registry Dec 3, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 3, 2001 Appointment of a director Appointment of a director
Registry Dec 3, 2001 Appointment of a director 4294... Appointment of a director 4294...
Registry Dec 3, 2001 Appointment of a director Appointment of a director
Registry Oct 26, 2001 Four appointments: 4 men Four appointments: 4 men
Registry Sep 26, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)