J C ALDRED SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

04/09/254 September 2025 NewRegistered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Suite Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2025-09-04

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL DAMIAN ALDRED / 03/08/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE VICTORIA ALDRED / 03/08/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAMIAN ALDRED / 03/08/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE VICTORIA ALDRED / 03/08/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE VICTORIA ALDRED / 01/06/2015

View Document

23/09/1523 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAMIAN ALDRED / 25/08/2014

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES ALDRED / 25/08/2014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAMIAN ALDRED / 27/03/2015

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/08/154 August 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS KATHERINE VICTORIA ALDRED

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS TERESA BERYL ALDRED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAMIAN ALDRED / 27/03/2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM JOHN REYERSBACH & CO THE OLD POST OFFICE HIGH STREET, HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NZ

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES ALDRED / 27/03/2015

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED ALDRED GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 25/03/15

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/09/1411 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/09/1319 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

26/08/1126 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 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