- Company Overview for JECS LIMITED (05137979)
- Filing history for JECS LIMITED (05137979)
- People for JECS LIMITED (05137979)
- More for JECS LIMITED (05137979)
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) |
---|---|---|---|
10 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 30 November 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 9 March 2020
|
|
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Jan 2019 | AP01 | Appointment of Stephen Medway Snyder as a director on 25 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Edward Brown Snyder as a director on 25 January 2019 | |
31 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
01 Jun 2017 | TM01 | Termination of appointment of Jean Medway Snyder as a director on 1 May 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |