Advanced company searchLink opens in new window

JCJA LTD

Company number 04393723

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)
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
30 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-22
31 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
26 Jun 2020 MR04 Satisfaction of charge 043937230003 in full
31 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Sep 2016 AP01 Appointment of Mrs Caroline Highfield as a director on 13 September 2016
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Feb 2016 MR01 Registration of charge 043937230003, created on 16 February 2016
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,500
15 Jan 2016 CH01 Director's details changed for Mr Jeffrey Highfield on 31 December 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jun 2015 AD01 Registered office address changed from Durham Tees Valley Centre Orde Wingate Way Stockton on Tees Cleveland TS19 0GA to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015
19 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
  • GBP 2,500
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,500