Jmdk Properties M2 Ltd

DataGardener
live
Micro

Jmdk Properties M2 Ltd

10887547Private Limited With Share Capital

Kro Hospitality Offices, Level B, 2/3 Canal Street, Manchester, M13HE
Incorporated

27/07/2017

Company Age

8 years

Directors

2

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Jmdk Properties M2 Ltd (10887547) is a private limited with share capital incorporated on 27/07/2017 (8 years old) and registered in manchester, M13HE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 27/07/2017
M13HE
2 employees

Financial Overview

Total Assets

£1.61M

Liabilities

£2.22M

Net Assets

£-600.9K

Cash

£5

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

3

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

63
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-06-2023
Resolution
Category:Resolution
Date:11-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:01-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2018
Incorporation Company
Category:Incorporation
Date:27-07-2017

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date25/06/2026
Filing Date19/05/2025
Latest Accounts31/03/2024

Trading Addresses

Kro Hospitality Offices, Level B, 2/3 Canal Street, Manchester, M1 3He, M13HERegistered

Contact

Kro Hospitality Offices, Level B, 2/3 Canal Street, Manchester, M13HE