JMT CAPITAL LIMITED
Other business support service activities n.e.c.
JMT CAPITAL LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
Full company profile for JMT CAPITAL LIMITED (08336166), an active company based in Droitwich, United Kingdom. Incorporated 19 Dec 2012. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
N/A
Net Assets
£156.63k
Total Liabilities
£9.44k
Turnover
N/A
Employees
N/A
Debt Ratio
6%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alexander John Fullard | Director | British | United Kingdom | 19 Dec 2012 | Active |
| Jayne Victoria Fullard | Director | British | United Kingdom | 19 Dec 2012 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Jayne Victoria Fullard
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Alexander John Fullard
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Jayne Victoria Fullard
Ceased 23 Nov 2016
Alexander John Fullard
Ceased 23 Nov 2016
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Dec 2025 | Confirmation Statement | Confirmation statement made on 9 Dec 2025 with no updates | |
| 24 Dec 2025 | Officers | Termination of Jayne Victoria Fullard as director on 16 Dec 2025 | |
| 9 Dec 2025 | Persons With Significant Control | Change to Mr Alexander John Fullard as a person with significant control on 18 Nov 2025 | |
| 8 Dec 2025 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 19 Nov 2025 | Officers | Change to director Mr Alexander John Fullard on 18 Nov 2025 |
Confirmation statement made on 9 Dec 2025 with no updates
Termination of Jayne Victoria Fullard as director on 16 Dec 2025
Change to Mr Alexander John Fullard as a person with significant control on 18 Nov 2025
Annual accounts made up to 30 Apr 2025
Change to director Mr Alexander John Fullard on 18 Nov 2025
Recent Activity
Latest Activity
Confirmation statement made on 9 Dec 2025 with no updates
4 months ago on 24 Dec 2025
Termination of Jayne Victoria Fullard as director on 16 Dec 2025
4 months ago on 24 Dec 2025
Change to Mr Alexander John Fullard as a person with significant control on 18 Nov 2025
4 months ago on 9 Dec 2025
Annual accounts made up to 30 Apr 2025
4 months ago on 8 Dec 2025
Change to director Mr Alexander John Fullard on 18 Nov 2025
5 months ago on 19 Nov 2025
