Jmcc Enterprises Ltd ARMAGH


Jmcc Enterprises Ltd is a private limited company situated at 7 Emania Terrace, Armagh BT60 4AS. Incorporated on 2017-04-10, this 7-year-old.
The latest confirmation statement was filed on 2019-07-25 and the deadline for the subsequent filing is 2020-09-05. Moreover, the statutory accounts were filed on 30 April 2018 and the next filing is due on 31 January 2020.

Jmcc Enterprises Ltd Address / Contact

Office Address 7 Emania Terrace
Town Armagh
Post code BT60 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI645165
Date of Incorporation Mon, 10th Apr 2017
Industry
End of financial Year 30th April
Company age 7 years old
Account next due date Fri, 31st Jan 2020 (1573 days after)
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Sat, 5th Sep 2020 (2020-09-05)
Last confirmation statement dated Thu, 25th Jul 2019

Company staff

Joseph Q.

Position: Director

Appointed: 23 February 2019

Resigned: 16 October 2019

Paul D.

Position: Director

Appointed: 10 July 2018

Resigned: 01 November 2018

John M.

Position: Director

Appointed: 10 April 2017

Resigned: 01 December 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we found, there is Altaf P. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Joseph Q. This PSC has significiant influence or control over the company,. Then there is John M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Altaf P.

Notified on 16 March 2019
Nature of control: significiant influence or control

Joseph Q.

Notified on 10 October 2018
Nature of control: significiant influence or control

John M.

Notified on 10 April 2017
Ceased on 1 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul D.

Notified on 10 July 2018
Ceased on 10 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-30
Balance Sheet
Cash Bank On Hand100
Net Assets Liabilities100
Other
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 16th October 2019
filed on: 5th, June 2020
Free Download (1 page)

Company search