C & J CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM DUKE HOUSE DUKE STREET SKIPTON NORTH YORKSHIRE BD23 2HQ

View Document

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN JAMES WEBBER / 01/04/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CHARLES WEBBER / 01/04/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES WEBBER / 01/04/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WEBBER / 01/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVSHO FROM 29/06/2017 TO 31/12/2016

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/05/1529 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1424 October 2014 PREVEXT FROM 31/05/2014 TO 30/06/2014

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR JOHN CHARLES WEBBER

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WEBBER

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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