J AND C 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
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

26/04/2426 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Registered office address changed from Yew Tree House Lewes Road Forest Row RH18 5AA England to 36 Droridge Dartington Devon TQ9 6JQ on 2022-03-01

View Document

24/02/2224 February 2022 Director's details changed for Mr John Richard Curtis on 2022-01-28

View Document

24/02/2224 February 2022 Change of details for Mrs Charlotte Diana Curtis as a person with significant control on 2022-01-28

View Document

24/02/2224 February 2022 Change of details for Mr John Richard Curtis as a person with significant control on 2022-01-28

View Document

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

15/02/2115 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD CURTIS / 20/11/2020

View Document

20/11/2020 November 2020 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE DIANA CURTIS / 20/11/2020

View Document

20/11/2020 November 2020 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE DIANA CURTIS / 20/11/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 22 GUNDREDA ROAD LEWES EAST SUSSEX BN7 1PX

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CURTIS / 20/11/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

04/02/204 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/02/195 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE DIANA CURTIS

View Document

29/01/1829 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD CURTIS / 10/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 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