C & J COMPONENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-01-27 with updates

View Document

12/03/2412 March 2024 Notification of Paul Dunn as a person with significant control on 2023-01-31

View Document

12/03/2412 March 2024 Notification of Gregory Dunn as a person with significant control on 2023-01-31

View Document

12/03/2412 March 2024 Notification of Robert Cathcart Dunn as a person with significant control on 2023-01-31

View Document

11/03/2411 March 2024 Withdrawal of a person with significant control statement on 2024-03-11

View Document

18/01/2418 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Vernon Marsh as a director on 2022-02-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Registered office address changed from Unit 5/C Vallance-by-Ways Lowfield Heath Road Horley Surrey RH6 0BT to Holly Farm Partridge Lane Newdigate Dorking Surrey RH5 5BN on 2021-12-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 18 READING ARCH ROAD REDHILL SURREY RH1 1HG UNITED KINGDOM

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information