Download leads from Nexok and grow your business. Find out more

J C Muntus & Co Limited

Documents

Total Documents54
Total Pages245

Filing History

10 January 2024Confirmation statement made on 7 January 2024 with no updates
21 September 2023Micro company accounts made up to 31 January 2023
18 January 2023Director's details changed for Mr Jeremy Charles Muntus on 1 January 2021
18 January 2023Confirmation statement made on 7 January 2023 with no updates
20 October 2022Micro company accounts made up to 31 January 2022
10 January 2022Confirmation statement made on 7 January 2022 with no updates
10 August 2021Micro company accounts made up to 31 January 2021
7 January 2021Confirmation statement made on 7 January 2021 with no updates
26 November 2020Registered office address changed from 5 Frickley Road Nether Green Sheffield Yorkshire S11 7EX to 52 Westwood Road Sheffield S11 7EY on 26 November 2020
15 September 2020Micro company accounts made up to 31 January 2020
7 February 2020Confirmation statement made on 7 February 2020 with no updates
4 July 2019Micro company accounts made up to 31 January 2019
30 January 2019Confirmation statement made on 26 January 2019 with no updates
24 July 2018Micro company accounts made up to 31 January 2018
8 February 2018Confirmation statement made on 26 January 2018 with no updates
5 October 2017Micro company accounts made up to 31 January 2017
5 October 2017Micro company accounts made up to 31 January 2017
9 February 2017Confirmation statement made on 26 January 2017 with updates
9 February 2017Confirmation statement made on 26 January 2017 with updates
8 September 2016Total exemption small company accounts made up to 31 January 2016
8 September 2016Total exemption small company accounts made up to 31 January 2016
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
14 October 2015Total exemption small company accounts made up to 31 January 2015
14 October 2015Total exemption small company accounts made up to 31 January 2015
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
30 September 2014Total exemption small company accounts made up to 31 January 2014
30 September 2014Total exemption small company accounts made up to 31 January 2014
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
4 July 2013Total exemption small company accounts made up to 31 January 2013
4 July 2013Total exemption small company accounts made up to 31 January 2013
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
17 April 2012Total exemption small company accounts made up to 31 January 2012
17 April 2012Total exemption small company accounts made up to 31 January 2012
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
6 May 2011Total exemption small company accounts made up to 31 January 2011
6 May 2011Total exemption small company accounts made up to 31 January 2011
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
24 February 2010Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom on 24 February 2010
24 February 2010Appointment of Jeremy Charles Muntus as a director
24 February 2010Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom on 24 February 2010
24 February 2010Appointment of Jeremy Charles Muntus as a director
28 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 January 2010
28 January 2010Termination of appointment of Graham Cowan as a director
28 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 January 2010
28 January 2010Termination of appointment of Graham Cowan as a director
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing