Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
JMCP Holdings Limited
JMCP Holdings Limited is a dormant company incorporated on 5 March 2018 with the registered office located in Basingstoke, Hampshire. JMCP Holdings Limited was registered 7 years ago.
Watch Company
Status
Dormant
Dormant since
2 years 9 months ago
Company No
11232498
Private limited company
Age
7 years
Incorporated
5 March 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 March 2025
(7 months ago)
Next confirmation dated
4 March 2026
Due by
18 March 2026
(4 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about JMCP Holdings Limited
Contact
Update Details
Address
Glebe Farm
Down Street
Dummer
Hampshire
RG25 2AD
United Kingdom
Address changed on
28 Mar 2024
(1 year 6 months ago)
Previous address was
Companies in RG25 2AD
Telephone
Unreported
Email
Unreported
Website
Southern-comms.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr James Neil Wilson
Director • Secretary • British • Lives in England • Born in May 1966
Paul James Bradford
Director • British • Lives in England • Born in Oct 1968
Mathew Owen Kirk
Director • British • Lives in UK • Born in May 1970
Alex James Moody
Director • British • Lives in UK • Born in Oct 1968
David Charles Phillips
Director • British • Lives in England • Born in Jun 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Du Pre Limited
Paul James Bradford, Mr James Neil Wilson, and 3 more are mutual people.
Active
I.C.S. 1989 Limited
Paul James Bradford, Mr James Neil Wilson, and 3 more are mutual people.
Active
X-On Health Limited
Paul James Bradford, Mr James Neil Wilson, and 3 more are mutual people.
Active
Horizon Telecom Ltd
Paul James Bradford, Mr James Neil Wilson, and 3 more are mutual people.
Active
SCG South West Limited
Paul James Bradford, Mr James Neil Wilson, and 3 more are mutual people.
Active
Class Affinity Projects Limited
Paul James Bradford, Mr James Neil Wilson, and 3 more are mutual people.
Active
Class Telecommunications Limited
Paul James Bradford, Mr James Neil Wilson, and 3 more are mutual people.
Active
Tic (THE Independent Choice) Limited
Paul James Bradford, Mr James Neil Wilson, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.34M
Increased by £414 (0%)
Total Liabilities
-£1.7M
Increased by £9 (0%)
Net Assets
£2.63M
Increased by £405 (0%)
Debt Ratio (%)
39%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
4 Months Ago on 3 Jun 2025
Confirmation Submitted
6 Months Ago on 31 Mar 2025
Dormant Accounts Submitted
11 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Apr 2024
Registers Moved To Inspection Address
1 Year 6 Months Ago on 28 Mar 2024
Inspection Address Changed
1 Year 6 Months Ago on 28 Mar 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 12 Apr 2023
Subsidiary Accounts Submitted
2 Years 9 Months Ago on 24 Jan 2023
New Charge Registered
2 Years 11 Months Ago on 9 Nov 2022
Get Alerts
Get Credit Report
Discover JMCP Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 112324980004, created on 3 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 4 March 2025 with updates
Submitted on 31 Mar 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 15 Nov 2024
Confirmation statement made on 4 March 2024 with no updates
Submitted on 4 Apr 2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 28 Mar 2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 28 Mar 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 28 Nov 2023
Confirmation statement made on 4 March 2023 with no updates
Submitted on 12 Apr 2023
Audit exemption subsidiary accounts made up to 31 March 2022
Submitted on 24 Jan 2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Submitted on 24 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs