About

Registered Number: 02418351
Date of Incorporation: 31/08/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 9 St. Johns Place, Newport, Isle Of Wight, PO30 1LH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.