Advanced company searchLink opens in new window

J.C. DESIGN (UK) LIMITED

Company number 04178278

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)
29 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 May 2024 AD01 Registered office address changed from Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 16 May 2024
08 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 May 2023
22 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
15 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-27
15 Jun 2021 LIQ02 Statement of affairs
15 Jun 2021 600 Appointment of a voluntary liquidator
14 May 2021 AD01 Registered office address changed from 213 Station Road Stechford Birmingham B33 8BB England to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 14 May 2021
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
12 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
12 Jun 2018 AP01 Appointment of Mr Nigel Morris as a director on 12 June 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
01 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AD01 Registered office address changed from 8 Main Road Twycross Atherstone Warwickshire CV9 3PL to 213 Station Road Stechford Birmingham B33 8BB on 17 June 2015
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014