JM HOLDCO LIMITED: Filings
Overview
| Company Name | JM HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC703320 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for JM HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 15 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Jmarchitects Eot Trustees Ltd as a person with significant control on Oct 31, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Nov 07, 2025 | 2 pages | PSC09 | ||||||||||||||||||
Termination of appointment of Henry Joseph Mckeown as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David William Ingham as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 7 pages | AA | ||||||||||||||||||
Termination of appointment of Mark Christopher Burgess as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 26, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr David William Ingham on Oct 14, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Henry Joseph Mckeown on Oct 14, 2024 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on May 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on May 26, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 09, 2021
| 11 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 09, 2021
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 09, 2021
| 3 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on May 26, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||
Cessation of Brian Thomson as a person with significant control on Apr 13, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Ryan Fletcher as a person with significant control on Apr 13, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Current accounting period extended from Jul 31, 2022 to Nov 30, 2022 | 1 pages | AA01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
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