Advanced company searchLink opens in new window

JC INVENTORIES LIMITED

Company number 06951130

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2022 DS01 Application to strike the company off the register
10 Aug 2022 AA Micro company accounts made up to 31 July 2022
11 Jul 2022 AD01 Registered office address changed from 11 Malin Parade Portishead North Somerset BS20 7GZ to Leigh Croft Bridge Road Leigh Woods Bristol BS8 3PE on 11 July 2022
07 Jan 2022 AD01 Registered office address changed from Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ United Kingdom to 11 Malin Parade Portishead North Somerset BS20 7GZ on 7 January 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
06 May 2021 PSC04 Change of details for Mr Dominic Paul Martineau as a person with significant control on 6 May 2021
06 May 2021 CH01 Director's details changed for Mr Dominic Paul Martineau on 6 May 2021
06 May 2021 CH03 Secretary's details changed for Miss Judith Andrea Cochrane on 6 May 2021
06 May 2021 CH01 Director's details changed for Miss Judith Andrea Cochrane on 6 May 2021
06 May 2021 PSC04 Change of details for Miss Judith Andrea Cochrane as a person with significant control on 6 May 2021
06 May 2021 AD01 Registered office address changed from Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ England to Basement, Weavers House 1 Gardens Road Clevedon BS21 7QQ on 6 May 2021
22 Apr 2021 CH01 Director's details changed for Miss Judith Andrea Cochrane on 22 April 2021
22 Apr 2021 PSC04 Change of details for Miss Judith Andrea Cochrane as a person with significant control on 22 April 2021
22 Apr 2021 PSC04 Change of details for Mr Dominic Paul Martineau as a person with significant control on 22 April 2021
22 Apr 2021 CH03 Secretary's details changed for Miss Judith Andrea Cochrane on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mr Dominic Paul Martineau on 22 April 2021
21 Apr 2021 AD01 Registered office address changed from 12a Hill Road Clevedon North Somerset BS21 7NZ to Suite 5, Weavers House 1 Gardens Road Clevedon BS21 7QQ on 21 April 2021
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018