J.M.C. Ag Ltd was registered on 31 August 1989 and has its registered office in Newport. We don't know the number of employees at the organisation. This company has 3 directors listed as Smith, John William, Smith, Morag, Smith, Thomas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, John William | 21 January 1997 | - | 1 |
SMITH, Morag | N/A | 02 February 2009 | 1 |
SMITH, Thomas | N/A | 30 January 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 27 May 2020 | |
CH01 - Change of particulars for director | 15 August 2019 | |
CS01 - N/A | 09 August 2019 | |
AA - Annual Accounts | 09 May 2019 | |
MR01 - N/A | 13 December 2018 | |
MR04 - N/A | 18 August 2018 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 03 June 2013 | |
CH01 - Change of particulars for director | 10 August 2012 | |
CH03 - Change of particulars for secretary | 10 August 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
MG01 - Particulars of a mortgage or charge | 31 July 2010 | |
AA - Annual Accounts | 04 June 2010 | |
MG01 - Particulars of a mortgage or charge | 02 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 10 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 February 2009 | |
363a - Annual Return | 14 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2008 | |
353 - Register of members | 14 August 2008 | |
AA - Annual Accounts | 18 July 2008 | |
287 - Change in situation or address of Registered Office | 03 June 2008 | |
363a - Annual Return | 05 September 2007 | |
353 - Register of members | 05 September 2007 | |
AA - Annual Accounts | 19 March 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2006 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2006 | |
363a - Annual Return | 08 September 2005 | |
353 - Register of members | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 08 September 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2004 | |
288b - Notice of resignation of directors or secretaries | 23 July 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 31 July 2003 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 14 August 2002 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 11 June 2001 | |
363s - Annual Return | 09 August 2000 | |
AA - Annual Accounts | 05 March 2000 | |
395 - Particulars of a mortgage or charge | 03 September 1999 | |
363s - Annual Return | 16 August 1999 | |
AA - Annual Accounts | 04 June 1999 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 28 April 1998 | |
395 - Particulars of a mortgage or charge | 06 October 1997 | |
225 - Change of Accounting Reference Date | 26 September 1997 | |
363s - Annual Return | 23 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 January 1997 | |
CERTNM - Change of name certificate | 24 January 1997 | |
AA - Annual Accounts | 14 January 1997 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 15 August 1995 | |
363s - Annual Return | 04 August 1995 | |
AA - Annual Accounts | 18 November 1994 | |
363s - Annual Return | 22 July 1994 | |
AA - Annual Accounts | 11 April 1994 | |
363s - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 02 February 1993 | |
363s - Annual Return | 14 August 1992 | |
AA - Annual Accounts | 19 January 1992 | |
363b - Annual Return | 24 September 1991 | |
287 - Change in situation or address of Registered Office | 10 October 1990 | |
AA - Annual Accounts | 17 September 1990 | |
363 - Annual Return | 17 September 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1989 | |
RESOLUTIONS - N/A | 19 October 1989 | |
288 - N/A | 19 October 1989 | |
287 - Change in situation or address of Registered Office | 19 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 October 1989 | |
CERTNM - Change of name certificate | 18 October 1989 | |
NEWINC - New incorporation documents | 31 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 December 2018 | Outstanding |
N/A |
Debenture | 28 July 2010 | Outstanding |
N/A |
All assets debenture | 26 February 2010 | Outstanding |
N/A |
Assignment of the benefit of a sub hire agreement | 24 August 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 29 September 1997 | Fully Satisfied |
N/A |