J. CARTER LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/06/2524 June 2025 NewStatement of capital on 2025-06-24

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 New

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

12/11/2412 November 2024 Termination of appointment of John Richard Carter as a secretary on 2024-11-12

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

06/02/216 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

31/07/2031 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

16/04/1916 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/03/1831 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

03/06/173 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/11/1521 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/12/147 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/03/141 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/11/139 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

12/02/1212 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/11/1121 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JO CARTER / 27/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD CARTER / 27/11/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD CARTER / 27/11/2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM HOMELEIGH COTTAGE HIGH STREET MICKLETON CHIPPING CAMPDEN GL55 6SZ

View Document

17/08/0917 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: KEITH WILLIS ASSOCIATES GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU

View Document

17/12/0417 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED CARTERPLANT LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NC INC ALREADY ADJUSTED 30/11/98

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/09/9924 September 1999 £ NC 1000/100000 30/11

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

01/07/971 July 1997 NC INC ALREADY ADJUSTED 30/11/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 09/11/94; CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: 2, SCHOOL ROAD, WELLESBOURNE, WARWICK, CV35 9NH.

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 COMPANY NAME CHANGED SPECIALISED INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/07/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

19/05/9319 May 1993 ALTER MEM AND ARTS 12/05/93

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company