Background WavePink WaveYellow Wave

JM CO (PROPERTY) LIMITED (11192585)

JM CO (PROPERTY) LIMITED (11192585) is an active UK company. incorporated on 7 February 2018. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JM CO (PROPERTY) LIMITED has been registered for 8 years. Current directors include CLARKE, Jeremy Michael, CORRAL, Miguel Carlos.

Company Number
11192585
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
3 The Studios, Bolton, BL1 4JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLARKE, Jeremy Michael, CORRAL, Miguel Carlos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JM CO (PROPERTY) LIMITED

JM CO (PROPERTY) LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JM CO (PROPERTY) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11192585

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

3 The Studios Chorley Old Road Bolton, BL1 4JU,

Previous Addresses

C/O Kjg Llp, 1 City Road East Manchester M15 4PN United Kingdom
From: 7 February 2018To: 1 March 2019
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Apr 18
Loan Cleared
Feb 19
Loan Secured
Apr 19
Loan Cleared
Jan 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARKE, Jeremy Michael

Active
Winmarleigh Street, WarringtonWA1 1AF
Born September 1973
Director
Appointed 07 Feb 2018

CORRAL, Miguel Carlos

Active
Winmarleigh Street, WarringtonWA1 1AF
Born May 1971
Director
Appointed 07 Feb 2018

Persons with significant control

2

Mr Miguel Carlos Corral

Active
Winmarleigh Street, WarringtonWA1 1AF
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018

Mr Jeremy Michael Clarke

Active
Winmarleigh Street, WarringtonWA1 1AF
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
7 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Incorporation Company
7 February 2018
NEWINCIncorporation