JJM MK LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-03-02 View Report
Accounts. Accounts type micro entity. 2022-07-29 View Report
Confirmation statement. Statement with updates. 2022-02-24 View Report
Persons with significant control. Notification date: 2022-02-14. Psc name: Rebecca Emily Hancock. 2022-02-24 View Report
Persons with significant control. Psc name: Jamie William Patrick Harris. Notification date: 2022-02-14. 2022-02-24 View Report
Officers. Termination date: 2022-02-14. Officer name: Jane Mary Franks. 2022-02-24 View Report
Persons with significant control. Cessation date: 2022-02-14. Psc name: Jane Mary Franks. 2022-02-24 View Report
Officers. Appointment date: 2021-11-01. Officer name: Mr Jamie William Patrick Harris. 2021-11-05 View Report
Officers. Appointment date: 2021-11-01. Officer name: Miss Rebecca Emily Hancock. 2021-11-05 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Accounts. Accounts type micro entity. 2021-06-17 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Change account reference date company current extended. 2020-03-13 View Report
Address. Old address: Eakley Manor Farm Eakley Lanes Stoke Goldington Newport Pagnell MK16 8LP United Kingdom. New address: Column House London Road Shrewsbury Shropshire SY2 6NN. Change date: 2020-03-13. 2020-03-13 View Report
Mortgage. Charge number: 122217590001. Charge creation date: 2019-12-02. 2019-12-05 View Report
Resolution. Description: Resolutions. 2019-11-25 View Report
Incorporation. Capital: GBP 1 2019-09-23 View Report