Jmcr Design Limited

General information

Name:

Jmcr Design Ltd

Office Address:

The Courtyard 19 High Street WR10 1AA Pershore

Number: 08161659

Incorporation date: 2012-07-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jmcr Design Limited can be reached at The Courtyard, 19 High Street in Pershore. The company's area code is WR10 1AA. Jmcr Design has been in this business for the last 12 years. The company's Companies House Reg No. is 08161659. The enterprise's declared SIC number is 74201, that means Portrait photographic activities. The business most recent accounts cover the period up to 2021-12-31 and the most recent confirmation statement was released on 2023-03-17.

Amanda M. is this particular firm's individual managing director, who was assigned to lead the company in 2024 in February. Since 2012 Alexander M., had performed the duties for the following business up until the resignation nearly one year ago. In addition another director, namely Louise S. gave up the position in 2014.

Alexander M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Amanda M.

Role: Director

Appointed: 05 February 2024

Latest update: 14 April 2024

People with significant control

Alexander M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 19 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts
Start Date For Period Covered By Report 30 July 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates March 17, 2024 (CS01)
filed on: 28th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Shop 7 Library Arcade High Street

Post code:

WR11 4HG

City / Town:

Evesham

HQ address,
2014

Address:

1st Floor Horizons House Vine Street

Post code:

WR11 4RE

City / Town:

Evesham

HQ address,
2015

Address:

1st Floor Horizons House Vine Street

Post code:

WR11 4RE

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 74201 : Portrait photographic activities
11
Company Age

Closest Companies - by postcode