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)
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
20 Feb 2013 CH01 Director's details changed for Mr Jeffrey Highfield on 20 February 2013
17 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 17 December 2010
  • GBP 2,500
21 Sep 2010 CH01 Director's details changed for Mr Jeffrey Highfield on 15 September 2010
17 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Jeffrey Highfield on 13 March 2010
26 Feb 2010 AA Total exemption small company accounts made up to 30 September 2009
27 Jan 2010 TM01 Termination of appointment of John Adams as a director
27 Jan 2010 TM02 Termination of appointment of Yvonne Cook as a secretary
05 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
01 May 2009 363a Return made up to 13/03/09; full list of members
01 May 2009 288c Director's change of particulars / jeffrey highfield / 10/03/2009
30 Apr 2009 AA Total exemption small company accounts made up to 30 September 2007
01 Dec 2008 287 Registered office changed on 01/12/2008 from valliant house falcon court stockton on tees TS18 3TS
07 Apr 2008 363a Return made up to 13/03/08; full list of members
31 Jan 2008 225 Accounting reference date extended from 31/03/07 to 30/09/07
08 Jun 2007 363a Return made up to 13/03/07; full list of members
05 Feb 2007 CERTNM Company name changed cnw communications LIMITED\certificate issued on 05/02/07