I A J C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD United Kingdom to Crown House West Street Steeple Claydon Buckingham MK18 2NT on 2024-12-23

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/12/246 December 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-31

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH LLOYD-SMITH / 01/04/2017

View Document

18/12/1918 December 2019 CESSATION OF CHRISTOPHER WILLIAM SMITH AS A PSC

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

20/06/1820 June 2018 PREVEXT FROM 30/09/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LLOYD-SMITH

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / R CHRISTOPHER WILLIAM SMITH / 01/06/2016

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS DEBORAH LLOYD-SMITH

View Document

07/10/167 October 2016 COMPANY NAME CHANGED DELCLAIRE LIMITED CERTIFICATE ISSUED ON 07/10/16

View Document

07/10/167 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM CROWN HOUSE CROWN HOUSE WEST ST STEEPLE CLAYDON BUCKINGHAMSHIRE MK18 2NT UNITED KINGDOM

View Document

24/09/1524 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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