Company NameJMD Mortgages Limited
DirectorJohn Michael Demetriou
Company StatusActive
Company Number10661860
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)
Previous NameJMD Mortgage Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Michael Demetriou
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Hornbeam Road
Theydon Bois
Epping
CM16 7JU
Secretary NameMs Nuala Maria Doherty
StatusCurrent
Appointed14 March 2017(5 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address35 Hornbeam Road
Theydon Bois
Epping
CM16 7JU

Location

Registered Address35 Hornbeam Road
Theydon Bois
Epping
CM16 7JU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

16 March 2023Secretary's details changed for Ms Nuala Maria Doherty on 15 March 2023 (1 page)
16 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
9 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
4 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-19
(2 pages)
7 March 2018Change of name notice (2 pages)
26 January 2018Registered office address changed from 17 Slade End Theydon Bois Epping Essex CM16 7EP United Kingdom to 35 Hornbeam Road Theydon Bois Epping CM16 7JU on 26 January 2018 (1 page)
14 March 2017Appointment of Ms Nuala Maria Doherty as a secretary on 14 March 2017 (2 pages)
14 March 2017Appointment of Ms Nuala Maria Doherty as a secretary on 14 March 2017 (2 pages)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 1
(25 pages)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 1
(25 pages)