Advanced company searchLink opens in new window

JC INDUSTRIES LTD

Company number 11834378

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 Jun 2024 AA Micro company accounts made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 PSC04 Change of details for Mr Joseph Daniel Carvall as a person with significant control on 12 June 2023
12 Jun 2023 CH01 Director's details changed for Mr Joseph Daniel Carvall on 12 June 2023
29 Mar 2023 AD01 Registered office address changed from Silverstream House 45 Fitzroy Street London W1T 6EB England to Silverstream House 4th Floor 45 Fitzroy Street London W1T 6EB on 29 March 2023
28 Mar 2023 AD01 Registered office address changed from Stc House 7 Elmfield Road Bromley London BR1 1LT England to Silverstream House 45 Fitzroy Street London W1T 6EB on 28 March 2023
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
26 Nov 2020 AD01 Registered office address changed from Inspiration House 38 Croydon Road Beckenham London BR3 4BJ England to Stc House 7 Elmfield Road Bromley London BR1 1LT on 26 November 2020
11 Oct 2020 AD01 Registered office address changed from 39 Pytchley Crescent London SE19 3QT United Kingdom to Inspiration House 38 Croydon Road Beckenham London BR3 4BJ on 11 October 2020
02 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 AA01 Current accounting period extended from 28 February 2020 to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
19 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-18
19 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-19
  • GBP 100