Advanced company searchLink opens in new window

JCI ENGINEERING LIMITED

Company number 09540727

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)
21 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 AD01 Registered office address changed from Suite 1 City Reach 5 Greenwich View Place London E14 9NN England to Suite 1, 5th Floor City Reach 5 Greenwich View Place London E14 9NN on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
09 Jun 2020 AD01 Registered office address changed from C/O Wisetax Accountants 7 Mackenzie Street Slough Berkshire SL1 1XQ United Kingdom to Suite 1 City Reach 5 Greenwich View Place London E14 9NN on 9 June 2020
25 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
31 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Jan 2019 CS01 Confirmation statement made on 14 April 2018 with no updates
30 Jan 2019 AD01 Registered office address changed from 3 Pinewood Close Woking GU21 5NG England to C/O Wisetax Accountants 7 Mackenzie Street Slough Berkshire SL1 1XQ on 30 January 2019
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
29 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
29 Jun 2017 AD01 Registered office address changed from 3 Pinewood Close Woking GU21 5NG England to 3 Pinewood Close Woking GU21 5NG on 29 June 2017
29 Jun 2017 PSC01 Notification of Jose Cecilia Illan as a person with significant control on 1 August 2016
29 Jun 2017 AD01 Registered office address changed from 180 West Cotton Close Northampton Northamptonshire NN4 8BY to 3 Pinewood Close Woking GU21 5NG on 29 June 2017
14 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Nov 2016 CH01 Director's details changed for Jose Cecilia Illan on 10 October 2016
07 Nov 2016 AD01 Registered office address changed from C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD United Kingdom to 180 West Cotton Close Northampton Northamptonshire NN4 8BY on 7 November 2016
25 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted