JMK GROUNDCARE LIMITED
Overview
| Company Name | JMK GROUNDCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC241692 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JMK GROUNDCARE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JMK GROUNDCARE LIMITED located?
| Registered Office Address | Unit 3 Banton Mill Mill Road Banton Glasgow G65 0qg Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JMK GROUNDCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JMK GROUNDCARE LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for JMK GROUNDCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Registered office address changed from Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG to Unit 3 Banton Mill Mill Road Banton Glasgow G65 0QG on Feb 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Paul George Bean as a director on May 31, 2023 | 1 pages | TM01 | ||
Change of details for Nurture Landscapes Holdings Limited as a person with significant control on Dec 01, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Simon Patrick Thomson as a director on Oct 24, 2022 | 1 pages | TM01 | ||
Appointment of Mr Daniel Peter Ratcliffe as a director on Oct 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Appointment of Mr Simon Patrick Thomson as a director on May 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alison Sara Penelope Ellwood as a director on May 21, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of JMK GROUNDCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FANE, Peter John | Director | Banton Mill Mill Road Banton Glasgow G65 0qg Unit 3 Scotland | England | British | 9023220004 | |||||
| RATCLIFFE, Daniel Peter | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 220589100001 | |||||
| AITKEN, Andrew | Secretary | 24 Fairlie Avenue KA1 1UA Kilmarnock Ayrshire | British | 92826900001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BEAN, Paul George | Director | Glasgow Road KA3 6AG Kilmarnock Meiklewood Business Centre | England | British | 129521510001 | |||||
| ELLWOOD, Alison Sara Penelope | Director | Glasgow Road KA3 6AG Kilmarnock Meiklewood Business Centre | England | British | 177359650001 | |||||
| KILTIE, John Mckissock | Director | 30 Mount Avenue KA1 1UE Kilmarnock Ayrshire | United Kingdom | British | 795890003 | |||||
| THOMSON, Simon Patrick | Director | Glasgow Road KA3 6AG Kilmarnock Meiklewood Business Centre | England | British | 161883140002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of JMK GROUNDCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurture Landscapes Holdings Limited | Dec 01, 2016 | London Road GU20 6LQ Windlesham Nursery Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0