About

Registered Number: SC355291
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 3a Alba Campus, Livingston, West Lothian, EH54 7HG

 

Jmt Care Services Ltd was founded on 18 February 2009, it's status is listed as "Active". The current directors of the organisation are listed as Hughes, Julie Jane, Hughes, Julie Jane, Sheridan, Lee, Sheridan, Patricia, P.C. Mcfarlane & Co in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Julie Jane 24 February 2009 - 1
SHERIDAN, Lee 03 August 2009 - 1
SHERIDAN, Patricia 24 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Julie Jane 27 July 2012 - 1
P.C. MCFARLANE & CO 18 February 2009 24 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 March 2020
CS01 - N/A 14 February 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 17 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 17 February 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 02 April 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 20 February 2013
AP03 - Appointment of secretary 29 August 2012
TM01 - Termination of appointment of director 22 August 2012
TM02 - Termination of appointment of secretary 22 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 19 November 2010
AA01 - Change of accounting reference date 10 August 2010
AR01 - Annual Return 23 February 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.