Address: 42 Melgund Road, London

Incorporation date: 29 Mar 2016

JMD ACCOUNTING LTD

Status: Active

Address: 16 Hare Hill, Addlestone, Surrey

Incorporation date: 29 May 2003

Address: 1 Derwent Walk, Wallington

Incorporation date: 09 May 2023

Address: Stirling House Denny End Road, Waterbeach, Cambridge

Incorporation date: 16 Jul 2021

JMD (ANGLESEY) LIMITED

Status: Active

Address: C/o Griffith Williams & Co, 36 High Street, Pwllheli

Incorporation date: 07 Mar 2013

JMD ASSOCIATES LTD

Status: Active - Proposal To Strike Off

Address: Copia House Dodworth Business Park, Dodworth, Barnsley

Incorporation date: 12 Aug 2013

JMDB LIMITED

Status: Active

Address: 3 Park Square East, Leeds, West Yorkshire

Incorporation date: 02 Mar 2004

JMDB PROPERTIES LIMITED

Status: Active

Address: 1a Kingsbury's Lane, Ringwood

Incorporation date: 17 Sep 2015

JMD BUILDERS LTD

Status: Active

Address: Flat 1/2, 28 Clarence Drive, Clydebank

Incorporation date: 11 Nov 2022

Address: Unit 7 Unit 7 Holmes Hill Estate, Holmes Hill, Lewes

Incorporation date: 16 May 2019

Address: The Barns, Melsonby, Richmond

Incorporation date: 27 Aug 2013

JMD CAPITAL LIMITED

Status: Active

Address: 141-143 High Street, Hampton Hill, Hampton

Incorporation date: 12 May 2021

JMD CLEANING SERVICES LTD

Status: Active

Address: Greyfriars Barn 25 Clevis Hill, Newton, Porthcawl

Incorporation date: 05 Feb 2019

JMDC LIMITED

Status: Active

Address: 300 St. Marys Road, Garston, Liverpool

Incorporation date: 02 Feb 1996

JMD CLINICAL LTD

Status: Active

Address: 10 The Lodge Pera Business Park, Nottingham Road, Melton Mowbray

Incorporation date: 23 Jul 2012

Address: 17a Ivel Road, Shefford

Incorporation date: 30 Nov 2018

Address: James Dunn 27, John Marshall Drive, Glasgow

Incorporation date: 30 Nov 2021

Address: 4 Billy Lows Lane, Potters Bar

Incorporation date: 28 Feb 2018

Address: 1 Rosebery Avenue, Portsmouth

Incorporation date: 04 Aug 2021

JMD CREATIVE LIMITED

Status: Active

Address: Suite 5 Martland Mill, Mart Lane Burscough, Burscough

Incorporation date: 14 Nov 2013

JMD DETAILING LTD

Status: Active

Address: Seaton 37 Degrees Solutions Ltd Seaton View House, Double Row, Seaton Delaval

Incorporation date: 01 Dec 2021

JMD ENERGY LTD

Status: Active

Address: Audby Grange, Audby Lane, Wetherby

Incorporation date: 11 Sep 2017

Address: No 3 Riverside Court, Factory Road, Blaydon Haugh Industrial Estate, Blaydon

Incorporation date: 18 Mar 1996

JMD ESTATES LIMITED

Status: Active

Address: 14 Ennismore Gardens, London

Incorporation date: 30 Mar 2010

JMD EVENTS LIMITED

Status: Active

Address: 42 St. Marys Street, Edinburgh

Incorporation date: 03 Aug 2007

JMDEVLIN LTD

Status: Active

Address: 97 Sunny Bank Road, Bury

Incorporation date: 01 Nov 2019

Address: 14 Market Parade, Havant

Incorporation date: 06 Feb 2017

JMD GBR LTD

Status: Active

Address: 151 Hamstead Road, Great Barr, Birmingham

Incorporation date: 22 Jun 2020

Address: 8 Ferndale Avenue, Rochdale

Incorporation date: 24 Jun 2020

JMD GROUP HOLDINGS LTD

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 05 Jan 2021

JMD HOUSING LTD

Status: Active

Address: Office 2 220 Red Bank Road, Bispham, Blackpool

Incorporation date: 10 Feb 2022

JMD HR LTD

Status: Active

Address: 217b West End Lane, West Hampstead, London

Incorporation date: 06 Nov 2019

JMD INC LTD

Status: Active

Address: First Floor, 49 Peter Street, Manchester

Incorporation date: 27 Jun 2013

JMD INFOTECH LIMITED

Status: Active

Address: Unit 8, Dock Offices, Surrey Quays Road, London

Incorporation date: 21 Jun 2012

JMD INNOVATION LIMITED

Status: Active

Address: C/o Accrida Limited Regus House, Admirals Park, Victory Way, Dartford

Incorporation date: 06 Nov 2015

JMD INSTALLATIONS LIMITED

Status: Active

Address: 12 Rotary Gardens, Gillingham

Incorporation date: 29 May 2009

Address: 2 Scott Drive, Law, Carluke

Incorporation date: 27 Dec 2019

JMD INTL LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 10 Oct 2022

JMD JSK LIMITED

Status: Active

Address: 8 Samphire Way, St. Mary's Island, Catham

Incorporation date: 13 Oct 2020

Address: 5 Corfe Close, Alresford

Incorporation date: 04 Jan 2024

Address: 28 Farm Close, Borehamwood

Incorporation date: 03 Jun 2019

JMD LAW LIMITED

Status: Active

Address: 26-28 James Street, Cardiff Bay

Incorporation date: 08 Apr 2009

JMD LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 16 Apr 2021

JMD LUXURY COLLECTION LTD

Status: Active

Address: 171 Streatham High Road, London

Incorporation date: 05 Oct 2020

JMD MAINTENANCE LTD

Status: Active - Proposal To Strike Off

Address: 82 Coton Park, Linton, Swadlincote

Incorporation date: 05 Jun 2015

JMD MANCHESTER LTD

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 05 Jan 2021

Address: Flat 3, 9 St Georges Terrace, Herne Bay

Incorporation date: 10 Dec 2019

JMDM PROPERTIES LLP

Status: Active

Address: St Anne's House 15 Church Street, Cathedral Quarter, Belfast

Incorporation date: 27 Feb 2013

JMD PLANT HIRE LIMITED

Status: Active

Address: 8 Queen Street, Londonderry

Incorporation date: 02 Dec 2020

Address: Precise Accountants Ltd Unit 6 Brooklands, Budshead Road, Plymouth

Incorporation date: 14 Dec 2021

JMDPM LIMITED

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 07 Jul 2016

JMD PRODUCTS GROUP LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 12 Dec 2017

JMD PROPERTIES LTD

Status: Active

Address: 4 Dundrum Park, Londonderry

Incorporation date: 27 Mar 2018

JMD PROPERTY GROUP LTD

Status: Active

Address: 11 Anglesey Court Road, Carshalton

Incorporation date: 08 Oct 2020

JMD PROPERTY SERVICES LTD

Status: Active

Address: 7 Soundwell Road, Staple Hill, Bristol

Incorporation date: 07 Jul 2020

JMD RAIL CONSULTING LTD

Status: Active

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Incorporation date: 20 Sep 2006

JMD RAILTECH LIMITED

Status: Active

Address: 14 Clifton Moor Business Village, James Nicolson Link, York

Incorporation date: 30 Jul 2012

JMDR ASSOCIATES LIMITED

Status: Active

Address: 34 Queens Drive, Thames Ditton

Incorporation date: 19 Jan 2018

JMD RECORDS LTD

Status: Active

Address: Besant House 703, Besant House, 3 Chartteris Way, London

Incorporation date: 06 Apr 2020

Address: 45 Cypress Avenue, Twickenham

Incorporation date: 21 Aug 2017

Address: Alderwick James & Co 4 The Sanctuary, 23 Oakhill Grove, Surbiton

Incorporation date: 11 Jul 2016

Address: Custom House, Penarth Marina, Penarth

Incorporation date: 25 Nov 1999

Address: 8a Barton Road, Rugby

Incorporation date: 12 Mar 2014

JMDR VENTURES LIMITED

Status: Active

Address: 71 Queen Victoria Street, London

Incorporation date: 18 Feb 2020

JMD SITE SERVICES LIMITED

Status: Active

Address: 14 Petersham Avenue, Byfleet, West Byfleet

Incorporation date: 01 Aug 2016

Address: 82 Reed House, 21 Durnsford Road, Wimbledon

Incorporation date: 06 Jun 2017

Address: 5th Floor, 20 Gracechurch Street, London

Incorporation date: 19 Sep 2001

Address: 180 Bader Way, Rainham

Incorporation date: 07 Feb 2022

JMD TECHNOLOGIES LIMITED

Status: Active

Address: 13 Yorkersgate, Malton

Incorporation date: 12 Dec 2014

JMDT LIMITED

Status: Active

Address: 14 Cranemoor Close, Christchurch

Incorporation date: 10 Jan 2007

JMD TRANS LTD

Status: Active

Address: 32 Kirkwood Avenue, Birmingham

Incorporation date: 08 Apr 2015

JMD TURBINE LIMITED

Status: Active

Address: 30a Gortin Road, C/o Mcelholm & Co Ltd, Omagh

Incorporation date: 06 Jun 2016

JMD UNIVERSE LIMITED

Status: Active

Address: 1 Cricklade Court, Old Town, Swindon

Incorporation date: 04 Mar 2019

JMD UTILITY SERVICES LTD

Status: Active

Address: Flat 1/2, 28 Clarence Drive, Clydebank

Incorporation date: 11 Nov 2022

JMD VENTURES LTD

Status: Active

Address: 659 Western Boulevard, Nottingham

Incorporation date: 10 May 2022

Address: 33 Longhorn Drive, Whitehouse, Milton Keynes

Incorporation date: 29 May 2018