Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JMC AVIATION LIMITED
Company Information for

JMC AVIATION LIMITED

UNIT 1 FIRST FLOOR, EXETER INTERNATIONAL OFFICE PARK, CLYST HONITON, DEVON, EX5 2HL,
Company Registration Number
06583787
Private Limited Company
Active

Company Overview

About Jmc Aviation Ltd
JMC AVIATION LIMITED was founded on 2008-05-02 and has its registered office in Clyst Honiton. The organisation's status is listed as "Active". Jmc Aviation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JMC AVIATION LIMITED
 
Legal Registered Office
UNIT 1 FIRST FLOOR
EXETER INTERNATIONAL OFFICE PARK
CLYST HONITON
DEVON
EX5 2HL
Other companies in M40
 
Previous Names
JMC RECRUITMENT SOLUTIONS LIMITED31/08/2023
JMC RECUITMENT SOLUTIONS LIMITED23/02/2010
Filing Information
Company Number 06583787
Company ID Number 06583787
Date formed 2008-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB943980978  
Last Datalog update: 2024-03-07 03:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JMC AVIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JMC AVIATION LIMITED
The following companies were found which have the same name as JMC AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JMC AVIATION LLC Delaware Unknown
JMC AVIATION CONSULTANCY, LLC 36254 E SPRING LAKE BLVD FRUITLAND PARK FL 34731 Inactive Company formed on the 2014-06-12
JMC AVIATION PARTS, LLC 5223 SW 158TH AVE MIRAMAR FL 33027 Inactive Company formed on the 2018-03-02
JMC AVIATION, LLC 6453 HIGHCROFT RD NAPLES FL 34119 Active Company formed on the 2018-12-03
JMC AVIATION SERVICES, LLC 8191 COLLEGE PARKWAY FORT MYERS FL 33919 Active Company formed on the 2019-12-11
JMC AVIATION (USA) LIMITED UNIT 1, 1 FLOOR, EXETER INTERNATIONAL OF CLYST HONITON Active Company formed on the 2021-12-08
JMC AVIATION GROUP LIMITED UNIT 1 EXETER INTERNATIONAL OFFICE PARK CLYST HONITON EXETER EX5 2HL Active Company formed on the 2023-03-09

Company Officers of JMC AVIATION LIMITED

Current Directors
Officer Role Date Appointed
JACKIE CROOK
Company Secretary 2015-08-06
WARREN HENRY CROOK
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE MARY CROOK
Director 2008-05-02 2015-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN HENRY CROOK JMC INTERNATIONAL LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
WARREN HENRY CROOK ELMS AVIATION LIMITED Director 2016-02-17 CURRENT 2015-02-12 Active
WARREN HENRY CROOK ELMS GLOBAL SOLUTIONS LIMITED Director 2016-02-17 CURRENT 2015-03-03 Active
WARREN HENRY CROOK JMC PAINT SERVICES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
WARREN HENRY CROOK JMC TANK SERVICES LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
WARREN HENRY CROOK CERTA360 LIMITED Director 2015-03-01 CURRENT 2014-02-04 Active
WARREN HENRY CROOK ELMS ASSIST LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
WARREN HENRY CROOK AIRCRAFT PAINT SERVICES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
WARREN HENRY CROOK JMC-GROUP LTD Director 2013-08-12 CURRENT 2013-08-12 Active
WARREN HENRY CROOK AIRCRAFT TANK SERVICES LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
WARREN HENRY CROOK JMC AERO ENGINEERING LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
WARREN HENRY CROOK JMC ENGINEERING (SW) LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31Company name changed jmc recruitment solutions LIMITED\certificate issued on 31/08/23
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065837870007
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 065837870008
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-03-25AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-12AD03Registers moved to registered inspection location of Reginald Arnold House Percy Street Rotherham S65 1ED
2019-09-12AD02Register inspection address changed to Reginald Arnold House Percy Street Rotherham S65 1ED
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Reginald Arthur House Percy Street Rotherham South Yorkshire S65 1ED England
2019-05-24RP04CS01Second filing of Confirmation Statement dated 02/05/2019
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-04-17RES01ADOPT ARTICLES 17/04/19
2019-04-05AP01DIRECTOR APPOINTED MR BRUCE JOHN ALLEN
2019-04-04PSC02Notification of Aristotle Na Limited as a person with significant control on 2019-03-22
2019-04-04PSC07CESSATION OF WARREN HENRY CROOK AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Unit 1, First Floor Exeter International Office Park Clyst Honiton Exeter EX5 2HL England
2019-04-04TM02Termination of appointment of Jackie Crook on 2019-03-22
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WARREN HENRY CROOK
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065837870007
2019-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065837870006
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNIT 1, FIRST FLOOR CLYST HONITON EXETER EX5 2HL ENGLAND
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-01-27RES01ADOPT ARTICLES 27/01/17
2016-06-09RES13Resolutions passed:
  • Conflicts of interest 01/06/2016
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065837870006
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0102/05/16 FULL LIST
2016-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065837870005
2016-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-11RES01ADOPT ARTICLES 22/12/2015
2016-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065837870005
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE CROOK
2015-08-06AP03SECRETARY APPOINTED MRS JACKIE CROOK
2015-06-11SH0120/06/08 STATEMENT OF CAPITAL GBP 100
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0102/05/15 FULL LIST
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HENRY CROOK / 01/05/2015
2015-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE MARY CROOK / 01/05/2015
2015-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM, NORTH QUAY HOUSE SUTTON HARBOUR, PLYMOUTH, PL4 0RA, UNITED KINGDOM
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM, GROUND FLOOR VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, DEVON, EX2 5FD
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM, SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD, MANCHESTER, LANCASHIRE, M40 8BB
2014-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-06-21DISS40DISS40 (DISS40(SOAD))
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0102/05/14 FULL LIST
2014-06-03GAZ1FIRST GAZETTE
2013-05-29AR0102/05/13 FULL LIST
2013-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-11AR0102/05/12 FULL LIST
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-09-06DISS40DISS40 (DISS40(SOAD))
2011-09-05AR0102/05/11 FULL LIST
2011-08-30GAZ1FIRST GAZETTE
2011-02-04AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-30AR0102/05/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN HENRY CROOK / 02/05/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE MARY CROOK / 02/05/2010
2010-02-23RES15CHANGE OF NAME 29/01/2010
2010-02-23CERTNMCOMPANY NAME CHANGED JMC RECUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-0888(2)AD 20/06/08 GBP SI 99@1=99 GBP IC 1/100
2008-06-23288aDIRECTOR APPOINTED WARREN CROOK
2008-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JMC AVIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JMC AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-10 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2015-09-29 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2012-09-19 Satisfied MARK DARLING LIMITED
DEBENTURE 2012-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-05-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-09-29 Satisfied CATTLES INVOICE FINANCE (OXFORD) LIMITED
Intangible Assets
Patents
We have not found any records of JMC AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JMC AVIATION LIMITED
Trademarks
We have not found any records of JMC AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JMC AVIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JMC AVIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JMC AVIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JMC AVIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JMC AVIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.