Background WavePink WaveYellow Wave

J.M.C. AG LIMITED (02418351)

J.M.C. AG LIMITED (02418351) is an active UK company. incorporated on 31 August 1989. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of agricultural machinery and equipment. J.M.C. AG LIMITED has been registered for 36 years. Current directors include SMITH, John William, SMITH, Thomas.

Company Number
02418351
Status
active
Type
ltd
Incorporated
31 August 1989
Age
36 years
Address
9 St. Johns Place, Newport, PO30 1LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of agricultural machinery and equipment
Directors
SMITH, John William, SMITH, Thomas
SIC Codes
77310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.M.C. AG LIMITED

J.M.C. AG LIMITED is an active company incorporated on 31 August 1989 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of agricultural machinery and equipment. J.M.C. AG LIMITED was registered 36 years ago.(SIC: 77310)

Status

active

Active since 36 years ago

Company No

02418351

LTD Company

Age

36 Years

Incorporated 31 August 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BROADFIELDS PLANT LIMITED
From: 19 October 1989To: 27 January 1997
RP 116 LIMITED
From: 31 August 1989To: 19 October 1989
Contact
Address

9 St. Johns Place Newport, PO30 1LH,

Timeline

6 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Loan Cleared
Aug 18
Loan Secured
Dec 18
Loan Secured
Jun 23
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SMITH, John William

Active
Chapel Lane, NewportPO30 3DA
Secretary
Appointed 31 May 2004

SMITH, John William

Active
Chapel Lane, NewportPO30 3DA
Born September 1974
Director
Appointed 21 Jan 1997

SMITH, Thomas

Active
Chapel Lane, NewportPO30 3DA
Born January 1949
Director
Appointed 02 Feb 2009

SMITH, Morag

Resigned
Meadow Farm House, SandownPO36 0LU
Secretary
Appointed N/A
Resigned 31 May 2004

SMITH, Morag

Resigned
Meadow Farm House, SandownPO36 0LU
Born August 1949
Director
Appointed N/A
Resigned 02 Feb 2009

SMITH, Thomas

Resigned
Bathingbourne Farmhouse, SandownPO36 0LU
Born January 1949
Director
Appointed N/A
Resigned 30 Jan 2009

Persons with significant control

1

Mr John William Smith

Active
Chapel Lane, NewportPO30 3DA
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
31 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Legacy
2 March 2010
MG01MG01
Legacy
24 September 2009
403aParticulars of Charge Subject to s859A
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
353353
Accounts With Accounts Type Total Exemption Small
18 July 2008
AAAnnual Accounts
Legacy
3 June 2008
287Change of Registered Office
Legacy
5 September 2007
363aAnnual Return
Legacy
5 September 2007
353353
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
8 November 2006
287Change of Registered Office
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
30 May 2006
288cChange of Particulars
Legacy
8 September 2005
363aAnnual Return
Legacy
8 September 2005
353353
Legacy
8 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
26 September 1997
225Change of Accounting Reference Date
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
10 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
7 November 1989
88(2)R88(2)R
Resolution
19 October 1989
RESOLUTIONSResolutions
Legacy
19 October 1989
288288
Legacy
19 October 1989
287Change of Registered Office
Legacy
19 October 1989
224224
Certificate Change Of Name Company
18 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 1989
NEWINCIncorporation