Advanced company searchLink opens in new window

JCJ DESIGN AND CONSTRUCTION LIMITED

Company number 06801789

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)
03 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
17 Feb 2015 AD02 Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom to C/O Cummins Young Ltd 39 Westgate Thirsk North Yorkshire YO7 1QR
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Oct 2014 AP03 Appointment of Miss Jade Boynton as a secretary on 29 September 2014
01 Oct 2014 AD01 Registered office address changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX to C/O C/O Cummins Young Limited 39 Westgate Thirsk North Yorkshire YO7 1QR on 1 October 2014
27 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Apr 2011 TM01 Termination of appointment of Cassie Boynton as a director
11 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Jul 2010 TM01 Termination of appointment of Jade Boynton as a director
20 Jul 2010 AP01 Appointment of Cassie Louise Boynton as a director
12 Mar 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Joshua Thomas Boynton on 1 February 2010
12 Mar 2010 AD02 Register inspection address has been changed
12 Mar 2010 CH01 Director's details changed for Jade Elizabeth Boynton on 1 February 2010
11 Mar 2010 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 11 March 2010
17 Feb 2009 88(2) Ad 26/01/09\gbp si 99@1=99\gbp ic 1/100\
17 Feb 2009 288a Director appointed jade elizabeth boynton