Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMC GROUP LIMITED
Company Information for

JMC GROUP LIMITED

40 BERNARD STREET, LONDON, WC1N 1LE,
Company Registration Number
03260282
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jmc Group Ltd
JMC GROUP LIMITED was founded on 1996-10-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Jmc Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JMC GROUP LIMITED
 
Legal Registered Office
40 BERNARD STREET
LONDON
WC1N 1LE
Other companies in M27
 
Previous Names
MARPLACE (NUMBER 383) LIMITED12/06/2002
Filing Information
Company Number 03260282
Company ID Number 03260282
Date formed 1996-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2019-03-05 16:39:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMC GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JMC GROUP LIMITED
The following companies were found which have the same name as JMC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JMC GROUP (NW) LTD 1 HARDY CLOSE, NELSON COURT BUSINESS CENTRE ASHTON-ON-RIBBLE PRESTON PR2 2XP Active Company formed on the 2012-07-25
JMC GROUP LLC 1840 E. 21ST STREET Kings BROOKLYN NY 11229 Active Company formed on the 2014-08-25
JMC GROUP LLC STE 655 13215 C8 SE MILL PLAIN BLVD VANCOUVER WA 98684 Dissolved Company formed on the 2001-05-17
JMC Group LLC 103 MEDWAY STREET, APT. 14 PROVIDENCE RI 02906 Active Company formed on the 2015-02-23
JMC GROUP HOLDINGS PTY LTD Dissolved Company formed on the 2013-02-11
JMC GROUP PTY LTD Active Company formed on the 2002-11-25
JMC GROUP INC. Ontario Unknown
JMC GROUP PTE. LTD. ANG MO KIO AVENUE 10 Singapore 560465 Active Company formed on the 2011-06-04
JMC GROUP LIMITED Unknown Company formed on the 2012-07-11
JMC Group Jiangxi Jiangling Motors Import & Export Co., Limited Unknown Company formed on the 2016-07-08
JMC GROUP LLC Active Company formed on the 2016-01-19
JMC GROUP (SA) PTY LTD Active Company formed on the 2017-03-21
JMC GROUP LLC 34426 SE COCHRANE ST SNOQUALMIE WA 980659474 Dissolved Company formed on the 2017-04-07
JMC GROUP HIALEAH, INC. 8743 NW 151ST TERR. MIAMI FL 33018 Inactive Company formed on the 2001-07-09
JMC GROUP SERVICES CORPORATION 343 ALMERIA AVE. CORAL GABLES FL 33134 Inactive Company formed on the 1999-07-06
JMC GROUP CONSULTING LLC 11 BROADWAY SUITE 615 Dutchess NEW YORK NY 10004 Active Company formed on the 2017-12-21
JMC GROUP LLC Georgia Unknown
JMC GROUP INCORPORATED California Unknown
JMC GROUP INCORPORATED California Unknown
JMC GROUP LLC Michigan UNKNOWN

Company Officers of JMC GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID PAUL INSLEY
Director 2018-02-08
PETER MARK SWEETBAUM
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD MEZHER
Director 2016-10-11 2017-11-10
ROSA HOWARD
Company Secretary 2015-05-01 2016-06-23
SEBASTIAN CHRISTOPHER GRAY
Director 2015-05-01 2016-06-23
ROSA KATHLEEN HOWARD
Director 2015-05-01 2016-06-23
DAVID GILL
Company Secretary 2003-07-16 2015-05-01
MICHAEL JAMES BENTLEY
Director 2003-07-16 2015-05-01
ANDREW COLIN BURGESS
Director 2003-07-16 2015-05-01
DAVID GILL
Director 2003-07-16 2015-05-01
NICHOLAS JONATHAN ISHERWOOD
Director 2003-07-16 2015-05-01
ROBERT POWIS JONES
Director 2007-08-01 2015-05-01
TIMOTHY CHARLES MAXWELL
Director 2003-07-16 2015-05-01
LAUREN STEELE
Director 2007-08-01 2015-05-01
MALCOLM SYKES
Director 2003-07-16 2015-05-01
GEORGE ALLAN BUCHAN
Company Secretary 1996-11-25 2003-07-16
GEORGE ALLAN BUCHAN
Director 1996-11-25 2003-07-16
PAUL DENIS TOBIN
Director 1996-11-25 2003-07-16
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1996-10-08 1996-11-25
DAVID SEAN FITZGERALD
Director 1996-10-08 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID PAUL INSLEY STRATUSSOFT LIMITED Director 2018-02-08 CURRENT 2009-04-20 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY INDIGO IT TRUSTEE LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY INDIGO IT TOPCO LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY INDIGO IT MIDCO LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY SYSTEMS ABILITY LIMITED Director 2018-02-08 CURRENT 1999-04-06 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY ADVANIA UK LIMITED Director 2018-02-08 CURRENT 1998-10-07 Active
ANDREW DAVID PAUL INSLEY AUDACE TECHNOLOGY LIMITED Director 2018-02-08 CURRENT 2002-11-15 Active
ANDREW DAVID PAUL INSLEY JMC. IT GROUP LIMITED Director 2018-02-08 CURRENT 2003-02-17 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY GREEN FIELDS TECHNOLOGY LIMITED Director 2018-02-08 CURRENT 2005-03-07 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY PERSPECTIVE RISK LIMITED Director 2018-02-08 CURRENT 2010-06-28 Active
ANDREW DAVID PAUL INSLEY IT LAB ENTERPRISES LTD Director 2018-02-08 CURRENT 2014-10-20 Active
ANDREW DAVID PAUL INSLEY ADVANIA HOLDINGS UK LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY JMC.IT HOLDINGS LIMITED Director 2018-02-08 CURRENT 1987-09-30 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY J.M. COMPUTER MAINTENANCE LIMITED Director 2018-02-08 CURRENT 1983-11-16 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY HIJ INVESTMENTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
ANDREW DAVID PAUL INSLEY IZISYS LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2015-09-29
PETER MARK SWEETBAUM PERSPECTIVE RISK LIMITED Director 2017-05-10 CURRENT 2010-06-28 Active
PETER MARK SWEETBAUM ATLANTA TECHNOLOGY LIMITED Director 2016-06-23 CURRENT 1996-05-09 Liquidation
PETER MARK SWEETBAUM STRATUSSOFT LIMITED Director 2016-06-23 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER MARK SWEETBAUM INDIGO IT TOPCO LIMITED Director 2016-06-23 CURRENT 2016-04-27 Active
PETER MARK SWEETBAUM INDIGO IT MIDCO LIMITED Director 2016-06-23 CURRENT 2016-04-27 Active
PETER MARK SWEETBAUM SYSTEMS ABILITY LIMITED Director 2016-06-23 CURRENT 1999-04-06 Active - Proposal to Strike off
PETER MARK SWEETBAUM AUDACE TECHNOLOGY LIMITED Director 2016-06-23 CURRENT 2002-11-15 Active
PETER MARK SWEETBAUM JMC. IT GROUP LIMITED Director 2016-06-23 CURRENT 2003-02-17 Active - Proposal to Strike off
PETER MARK SWEETBAUM GREEN FIELDS TECHNOLOGY LIMITED Director 2016-06-23 CURRENT 2005-03-07 Active - Proposal to Strike off
PETER MARK SWEETBAUM IT LAB ENTERPRISES LTD Director 2016-06-23 CURRENT 2014-10-20 Active
PETER MARK SWEETBAUM ADVANIA HOLDINGS UK LIMITED Director 2016-06-23 CURRENT 2016-04-27 Active
PETER MARK SWEETBAUM JMC.IT HOLDINGS LIMITED Director 2016-06-23 CURRENT 1987-09-30 Active - Proposal to Strike off
PETER MARK SWEETBAUM J.M. COMPUTER MAINTENANCE LIMITED Director 2016-06-23 CURRENT 1983-11-16 Active - Proposal to Strike off
PETER MARK SWEETBAUM ADVANIA UK LIMITED Director 2015-05-01 CURRENT 1998-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-31DS01Application to strike the company off the register
2018-12-24SH20Statement by Directors
2018-12-24SH19Statement of capital on 2018-12-24 GBP 1
2018-12-24CAP-SSSolvency Statement dated 18/12/18
2018-12-24RES13Resolutions passed:
  • Cancellation of share premium account 18/12/2018
  • Resolution of reduction in issued share capital
2018-12-03AP01DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Big Studios 1 East Poultry Avenue London EC1A 9PT
2018-02-16AP01DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MEZHER
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 50890
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-20AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-10-12AP01DIRECTOR APPOINTED MR DAVID RICHARD MEZHER
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032602820007
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032602820008
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSA HOWARD
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN GRAY
2016-07-01TM02Termination of appointment of Rosa Howard on 2016-06-23
2016-07-01AP01DIRECTOR APPOINTED MR PETER MARK SWEETBAUM
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/15
2016-01-28AA01Previous accounting period shortened from 30/06/15 TO 30/04/15
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032602820008
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 50890
2015-11-05AR0108/10/15 FULL LIST
2015-11-05AD02SAIL ADDRESS CHANGED FROM: C/O BRABNERS CHAFFE STREET LLP 55 KING STREET MANCHESTER M2 4LQ ENGLAND
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM RIVERSIDE AGECROFT ROAD, SWINTON MANCHESTER LANCASHIRE M27 8SJ
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SYKES
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAXWELL
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN STEELE
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENTLEY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGESS
2015-06-11AP01DIRECTOR APPOINTED MR SEBASTIAN CHRISTOPHER GRAY
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ISHERWOOD
2015-06-11AP01DIRECTOR APPOINTED MS ROSA KATHLEEN HOWARD
2015-06-11AP03SECRETARY APPOINTED MS ROSA HOWARD
2015-06-11TM02APPOINTMENT TERMINATED, SECRETARY DAVID GILL
2015-06-09MEM/ARTSARTICLES OF ASSOCIATION
2015-06-09RES01ALTER ARTICLES 01/05/2015
2015-05-27RES01ALTER ARTICLES 01/05/2015
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032602820007
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 50890
2014-10-29AR0108/10/14 FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 50890
2013-11-04AR0108/10/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BENTLEY / 22/04/2013
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-24AR0108/10/12 FULL LIST
2011-11-04AR0108/10/11 FULL LIST
2011-10-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-11-02AR0108/10/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-10-30AR0108/10/09 FULL LIST
2009-10-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SYKES / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILL / 29/10/2009
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LAUREN STEELE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MAXWELL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POWIS JONES / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN ISHERWOOD / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN BURGESS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BENTLEY / 29/10/2009
2009-10-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-11MISCSECTION 519
2009-04-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-06363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-05190LOCATION OF DEBENTURE REGISTER
2008-11-05353LOCATION OF REGISTER OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENTLEY / 01/10/2008
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-25363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-02RES13RE-AGREEMENT 24/07/07
2007-01-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04RES13APP DEL & PERF 14/12/06
2007-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-11363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2005-11-11363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-12-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-09-29288cDIRECTOR'S PARTICULARS CHANGED
2004-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-11-20363aRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JMC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-22 Satisfied FIVE ARROWS MANAGERS S.A.
2015-05-01 Satisfied FIVE ARROWS MANAGER S.A.
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-12-21 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-08-20 Satisfied HSBC BANK PLC
DEBENTURE 2003-07-21 Satisfied HSBC BANK PLC
DEBENTURE 2003-07-16 Satisfied PAUL DENIS TOBIN AS SECURITY AGENT AND TRUSTEE FOR THE LOAN NOTE HOLDERS (THE SECURITY TRUSTEE)
DEBENTURE 1999-07-15 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of JMC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMC GROUP LIMITED
Trademarks
We have not found any records of JMC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMC GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JMC GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JMC GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMC GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMC GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.