Advanced company searchLink opens in new window

JCTC LTD

Company number 11353402

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
09 Oct 2023 AP01 Appointment of Mrs Tracy Clarke as a director on 5 October 2023
13 Jun 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 AD01 Registered office address changed from PO Box 8020 C/O John Clarke Towcester Northamptonshire NN12 9DJ United Kingdom to 31 Juniper Close Towcester NN12 6XP on 17 May 2022
17 May 2022 AD01 Registered office address changed from PO Box 8020 C/O John Clarke Towcester NN12 9DJ United Kingdom to PO Box 8020 C/O John Clarke Towcester Northamptonshire NN12 9DJ on 17 May 2022
17 May 2022 AD01 Registered office address changed from 31 Juniper Close Towcester NN12 6XP England to PO Box 8020 C/O John Clarke Towcester NN12 9DJ on 17 May 2022
12 May 2022 AD01 Registered office address changed from 2 st Annes New Street Weedon Northampton Northamptonshire NN7 4QR England to 31 Juniper Close Towcester NN12 6XP on 12 May 2022
03 Jan 2022 AA Micro company accounts made up to 31 March 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
11 Feb 2021 CH01 Director's details changed for Mr John Alex Clarke on 30 January 2021
11 Feb 2021 AD01 Registered office address changed from 185 Powke Lane Rowley Regis B65 0AA United Kingdom to 2 st Annes New Street Weedon Northampton Northamptonshire NN7 4QR on 11 February 2021
30 Dec 2020 TM01 Termination of appointment of Tracy Clarke as a director on 30 December 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
12 Jun 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
26 May 2020 AP01 Appointment of Mrs Tracy Clarke as a director on 22 May 2020
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
31 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
24 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates