Background WavePink WaveYellow Wave

JMC BOLTON LIMITED (10741839)

JMC BOLTON LIMITED (10741839) is an active UK company. incorporated on 26 April 2017. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. JMC BOLTON LIMITED has been registered for 8 years. Current directors include BELL, Paul.

Company Number
10741839
Status
active
Type
ltd
Incorporated
26 April 2017
Age
8 years
Address
13 The Edge Clowes Street, Salford, M3 5NB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELL, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JMC BOLTON LIMITED

JMC BOLTON LIMITED is an active company incorporated on 26 April 2017 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. JMC BOLTON LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10741839

LTD Company

Age

8 Years

Incorporated 26 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

Astley House 61 Higher Green Lane Tyldesley Manchester M29 7HQ United Kingdom
From: 26 April 2017To: 2 November 2017
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BELL, Paul

Active
Clowes Street, SalfordM3 5NB
Born December 1965
Director
Appointed 20 Nov 2020

BELL, Glenn Craig

Resigned
Clowes Street, SalfordM3 5NB
Born April 1969
Director
Appointed 27 Oct 2017
Resigned 16 Feb 2026

MCCAUL, Joseph Thomas

Resigned
61 Higher Green Lane, ManchesterM29 7HQ
Born October 1987
Director
Appointed 26 Apr 2017
Resigned 27 Oct 2017

SCAMBLER, Nicola Jane

Resigned
Clowes Street, SalfordM3 5NB
Born January 1983
Director
Appointed 27 Oct 2017
Resigned 20 Nov 2020

Persons with significant control

3

2 Active
1 Ceased
Blackfriars Road, SalfordM3 7BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2017
Clowes Street, SalfordM3 5NB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Oct 2017

Mr Joseph Thomas Mccaul

Ceased
61 Higher Green Lane, ManchesterM29 7HQ
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Ceased 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Incorporation Company
26 April 2017
NEWINCIncorporation