Advanced company searchLink opens in new window

JCE PROPERTIES LIMITED

Company number 09102480

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)
10 May 2024 AA Total exemption full accounts made up to 31 March 2024
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
15 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 March 2018
  • GBP 46,588
01 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share creation 11/05/2018
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2018 TM01 Termination of appointment of John Clement-Evans as a director on 8 February 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
16 Oct 2017 TM02 Termination of appointment of Stephen Peryn Clement-Evans as a secretary on 14 October 2017
16 Oct 2017 AP03 Appointment of Mr Robert Ifor Clement-Evans as a secretary on 14 October 2017
17 Aug 2017 CH01 Director's details changed for Mr Robert Ifor Clement-Evans on 7 August 2017
16 Mar 2017 AD01 Registered office address changed from C/O Hicks Accountancy Silicwm Valley Linden House Mold Business Park, Wrexham Road Mold Flintshire CH7 1XP Wales to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 AP01 Appointment of Mr Robert Ifor Clement-Evans as a director on 15 October 2016
31 Oct 2016 AP01 Appointment of Mr Stephen Peryn Clement-Evans as a director on 15 October 2016