Background WavePink WaveYellow Wave

J C MUNTUS & CO LIMITED (07136095)

J C MUNTUS & CO LIMITED (07136095) is an active UK company. incorporated on 26 January 2010. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. J C MUNTUS & CO LIMITED has been registered for 16 years. Current directors include MUNTUS, Jeremy Charles.

Company Number
07136095
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
52 Westwood Road, Sheffield, S11 7EY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MUNTUS, Jeremy Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J C MUNTUS & CO LIMITED

J C MUNTUS & CO LIMITED is an active company incorporated on 26 January 2010 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. J C MUNTUS & CO LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07136095

LTD Company

Age

16 Years

Incorporated 26 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

52 Westwood Road Sheffield, S11 7EY,

Previous Addresses

5 Frickley Road Nether Green Sheffield Yorkshire S11 7EX
From: 24 February 2010To: 26 November 2020
Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom
From: 28 January 2010To: 24 February 2010
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 26 January 2010To: 28 January 2010
Timeline

4 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Share Issue
Jan 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MUNTUS, Jeremy Charles

Active
Westwood Road, SheffieldS11 7EY
Born March 1967
Director
Appointed 26 Jan 2010

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 26 Jan 2010
Resigned 26 Jan 2010

Persons with significant control

1

Mr Jeremy Charles Muntus

Active
Westwood Road, SheffieldS11 7EY
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
12 January 2026
SH10Notice of Particulars of Variation
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Incorporation Company
26 January 2010
NEWINCIncorporation