Company NameJM Partners UK Limited
DirectorAndrew Paul Mitchell
Company StatusActive
Company Number06996398
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Paul Mitchell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Statham Court Statham Street
Macclesfield
Cheshire
SK11 6XN
Secretary NameMr Andrew Paul Mitchell
StatusCurrent
Appointed19 August 2015(6 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address2 Statham Court Statham Street
Macclesfield
Cheshire
SK11 6XN
Director NameMr Robert Harry Jackson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burnside Close
Wilmslow
Cheshire
SK9 1EL

Contact

Websitejmp-ukltd.com
Email address[email protected]

Location

Registered Address2 Statham Court
Statham Street
Macclesfield
Cheshire
SK11 6XN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Paul Mitchell
50.00%
Ordinary
100 at £1Mr Robert Harry Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£365
Cash£5,418
Current Liabilities£12,578

Accounts

Latest Accounts24 November 2022 (1 year, 5 months ago)
Next Accounts Due24 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 November

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

20 November 2023Total exemption full accounts made up to 24 November 2022 (8 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 24 November 2021 (8 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 24 November 2020 (8 pages)
12 August 2021Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN on 12 August 2021 (1 page)
11 May 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
13 January 2021Change of details for Mr Andrew Paul Mitchell as a person with significant control on 1 November 2016 (2 pages)
12 January 2021Director's details changed for Mr Andrew Paul Mitchell on 12 January 2021 (2 pages)
24 November 2020Total exemption full accounts made up to 24 November 2019 (10 pages)
11 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 24 November 2018 (10 pages)
23 August 2019Previous accounting period shortened from 25 November 2018 to 24 November 2018 (1 page)
13 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
13 May 2019Change of details for Mr Andrew Paul Mitchell as a person with significant control on 1 November 2016 (2 pages)
22 February 2019Total exemption full accounts made up to 25 November 2017 (9 pages)
23 November 2018Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page)
24 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
9 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
27 September 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
27 September 2017Total exemption small company accounts made up to 28 November 2016 (6 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Director's details changed for Mr Andrew Paul Mitchell on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Andrew Paul Mitchell on 28 April 2017 (2 pages)
24 November 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
24 November 2016Total exemption small company accounts made up to 28 November 2015 (6 pages)
9 November 2016Termination of appointment of Robert Harry Jackson as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Robert Harry Jackson as a director on 1 November 2016 (1 page)
12 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
19 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
19 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 November 2014 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 November 2014 (7 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
28 August 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
24 August 2015Appointment of Mr Andrew Paul Mitchell as a secretary on 19 August 2015 (2 pages)
24 August 2015Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Andrew Paul Mitchell as a secretary on 19 August 2015 (2 pages)
24 August 2015Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 24 August 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
1 September 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England to Baker Tilly 3 Hardman Street Manchester M3 3HF on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England to Baker Tilly 3 Hardman Street Manchester M3 3HF on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ England to Baker Tilly 3 Hardman Street Manchester M3 3HF on 1 September 2014 (1 page)
29 August 2014Previous accounting period extended from 30 August 2013 to 29 November 2013 (1 page)
29 August 2014Previous accounting period extended from 30 August 2013 to 29 November 2013 (1 page)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
30 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(4 pages)
27 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
16 September 2011Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Clive House Clive Street Bolton BL1 1ET United Kingdom on 16 September 2011 (1 page)
21 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
21 January 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
20 August 2010Director's details changed for Mr Robert Harry Jackson on 20 August 2010 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Robert Harry Jackson on 20 August 2010 (2 pages)
14 April 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 26 Pall Mall Manchester M2 1JR on 14 April 2010 (1 page)
29 August 2009Ad 20/08/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
29 August 2009Ad 20/08/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
20 August 2009Incorporation (10 pages)
20 August 2009Incorporation (10 pages)