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

JMC COMMISSIONING LIMITED

70 LAMPTON ROAD, LONG ASHTON, BRISTOL, BS41 9AQ,
Company Registration Number
05354142
Private Limited Company
Active

Company Overview

About Jmc Commissioning Ltd
JMC COMMISSIONING LIMITED was founded on 2005-02-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Jmc Commissioning Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JMC COMMISSIONING LIMITED
 
Legal Registered Office
70 LAMPTON ROAD
LONG ASHTON
BRISTOL
BS41 9AQ
Other companies in BS41
 
Filing Information
Company Number 05354142
Company ID Number 05354142
Date formed 2005-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850759209  
Last Datalog update: 2024-03-07 02:58:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMC COMMISSIONING 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.

Company Officers of JMC COMMISSIONING LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL CAREY
Company Secretary 2007-04-27
JASON MICHAEL CAREY
Director 2005-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ABC COMPANY SECRETARIES LIMITED
Company Secretary 2005-02-22 2007-04-27
MARK ANTHONY GRIFFIN
Company Secretary 2005-02-14 2005-02-22
ABC COMPANY SECRETARIES LIMITED
Company Secretary 2005-02-07 2005-02-14
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2005-02-07 2005-02-14

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
2024-02-15CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2022-11-28AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07Director's details changed for Mr Jason Michael Carey on 2022-02-07
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CH01Director's details changed for Mr Jason Michael Carey on 2022-02-07
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-12-22SH08Change of share class name or designation
2020-10-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-09-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-11AR0107/02/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-08AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0107/02/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0107/02/13 ANNUAL RETURN FULL LIST
2012-11-05AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0107/02/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0107/02/11 ANNUAL RETURN FULL LIST
2011-02-28CH01Director's details changed for Mr Jason Michael Carey on 2011-01-11
2011-02-28CH03SECRETARY'S DETAILS CHNAGED FOR ABIGAIL CAREY on 2011-01-11
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/11 FROM 35 Lampton Road Long Ashton Bristol BS41 9AL
2010-10-26AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19AR0107/02/10 ANNUAL RETURN FULL LIST
2009-12-14AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08CH03SECRETARY'S DETAILS CHNAGED FOR ABIGAIL MARGARETE HODDER on 2009-05-23
2009-03-11363aReturn made up to 07/02/09; full list of members
2009-02-10288cDirector's change of particulars / jason carey / 22/04/2008
2008-07-23363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-07-21AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-1288(2)AD 01/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: ARCADE CHAMBERS 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-27288bSECRETARY RESIGNED
2007-02-08363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-20363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 43 ST PETER'S RISE HEADLEY PARK BRISTOL BS13 7NA
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW SECRETARY APPOINTED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB
2005-02-21288bDIRECTOR RESIGNED
2005-02-21ELRESS80A AUTH TO ALLOT SEC 14/02/05
2005-02-21288bSECRETARY RESIGNED
2005-02-21ELRESS252 DISP LAYING ACC 14/02/05
2005-02-21ELRESS386 DISP APP AUDS 14/02/05
2005-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JMC COMMISSIONING 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 COMMISSIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JMC COMMISSIONING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JMC COMMISSIONING LIMITED

Intangible Assets
Patents
We have not found any records of JMC COMMISSIONING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMC COMMISSIONING LIMITED
Trademarks
We have not found any records of JMC COMMISSIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMC COMMISSIONING 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 (82990 - Other business support service activities n.e.c.) as JMC COMMISSIONING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JMC COMMISSIONING 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 COMMISSIONING 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 COMMISSIONING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1