Background WavePink WaveYellow Wave

JCMJ LIMITED (10755058)

JCMJ LIMITED (10755058) is an active UK company. incorporated on 5 May 2017. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JCMJ LIMITED has been registered for 8 years. Current directors include FRANCE, Christopher James, GOODCHILD, James, HORTON, Jonathan Maxwell and 1 others.

Company Number
10755058
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
Yew Tree Farm Church Lane, Solihull, B92 0DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANCE, Christopher James, GOODCHILD, James, HORTON, Jonathan Maxwell, ROBERTS, Mark David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCMJ LIMITED

JCMJ LIMITED is an active company incorporated on 5 May 2017 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JCMJ LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10755058

LTD Company

Age

8 Years

Incorporated 5 May 2017

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

Yew Tree Farm Church Lane Bickenhill Solihull, B92 0DN,

Timeline

15 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
May 17
Funding Round
Jun 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Nov 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FRANCE, Christopher James

Active
Church Lane, SolihullB92 0DN
Born November 1976
Director
Appointed 05 May 2017

GOODCHILD, James

Active
Church Lane, SolihullB92 0DN
Born May 1986
Director
Appointed 17 May 2017

HORTON, Jonathan Maxwell

Active
Church Lane, SolihullB92 0DN
Born January 1977
Director
Appointed 17 May 2017

ROBERTS, Mark David

Active
Church Lane, SolihullB92 0DN
Born August 1979
Director
Appointed 17 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Maxwell Horton

Active
Church Lane, SolihullB92 0DN
Born January 1977

Nature of Control

Significant influence or control
Notified 17 May 2017

Mr James Graham Goodchild

Active
Church Lane, SolihullB92 0DN
Born May 1986

Nature of Control

Significant influence or control
Notified 17 May 2017

Mr Christopher James France

Ceased
Church Lane, SolihullB92 0DN
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
2 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2017
AP01Appointment of Director
Resolution
25 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Incorporation Company
5 May 2017
NEWINCIncorporation