Background WavePink WaveYellow Wave

JMRC PENSIONS LIMITED (08259659)

JMRC PENSIONS LIMITED (08259659) is an active UK company. incorporated on 18 October 2012. with registered office in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. JMRC PENSIONS LIMITED has been registered for 13 years. Current directors include CLARKE, Jonathan Michael Rushton, MAY, Angela.

Company Number
08259659
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Suite 3, Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARKE, Jonathan Michael Rushton, MAY, Angela
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMRC PENSIONS LIMITED

JMRC PENSIONS LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Bicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. JMRC PENSIONS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08259659

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Suite 3, Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

88 Sheep Street Bicester Oxfordshire OX26 6LP
From: 18 October 2012To: 11 May 2023
Timeline

3 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Sept 24
Director Joined
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARKE, Jonathan Michael Rushton

Active
Chesterton, BicesterOX26 1TD
Born December 1960
Director
Appointed 18 Oct 2012

MAY, Angela

Active
Chesterton, BicesterOX26 1TD
Born November 1965
Director
Appointed 30 Mar 2026

Persons with significant control

1

Mr Jonathan Michael Rushton Clarke

Active
Chesterton, BicesterOX26 1TD
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
2 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
29 November 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Incorporation Company
18 October 2012
NEWINCIncorporation