Advanced company searchLink opens in new window

JCH CONTRACTS UK LIMITED

Company number 03680714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
15 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
09 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
21 Nov 2018 AD01 Registered office address changed from Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Mr John Charles Havell on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Mrs Ellouise Annette Havell on 21 November 2018
24 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
25 Jan 2016 CH01 Director's details changed for Ellouise Havell on 1 December 2015
25 Jan 2016 CH01 Director's details changed for John Charles Havell on 1 December 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Apr 2015 AD01 Registered office address changed from 1 Lexden Mews Lexden Colchester Essex CO3 4DA to Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF on 30 April 2015
05 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2