Advanced company searchLink opens in new window

J&C INTERIORS LTD

Company number 08813617

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
29 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
28 Jul 2022 AP04 Appointment of Indigo Secretaries Limited as a secretary on 17 November 2019
14 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
18 Nov 2019 AD01 Registered office address changed from 21 Astwood Drive Flitwick Bedford MK45 1EN England to 3 Kensworth Gate 200-204 High Street South Dunstable LU6 3HS on 18 November 2019
07 Nov 2019 PSC04 Change of details for Mrs Jeanne Cox Jones as a person with significant control on 20 December 2017
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Nov 2019 PSC01 Notification of Stephen Jones as a person with significant control on 20 December 2017
06 Nov 2019 CH01 Director's details changed for Mrs Jeanne Jones on 5 November 2019
06 Nov 2019 PSC04 Change of details for Mrs Jeanne Jones as a person with significant control on 5 November 2019
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 13 December 2017 with updates
20 Apr 2018 PSC04 Change of details for Mrs Jeanne Cox as a person with significant control on 18 April 2018
20 Apr 2018 CH01 Director's details changed for Mrs Jeanne Cox on 18 April 2018
16 Nov 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 AP03 Appointment of Mr Stephen Jones as a secretary on 10 January 2016
18 Jan 2017 DISS40 Compulsory strike-off action has been discontinued