J C APPLICATIONS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Timothy John Crawford as a person with significant control on 2025-03-05

View Document

06/03/256 March 2025 Change of details for Mr Damian Lee Crawford as a person with significant control on 2025-03-05

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

28/02/2528 February 2025 Purchase of own shares.

View Document

17/02/2517 February 2025 Cancellation of shares. Statement of capital on 2025-01-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

20/02/2420 February 2024 Purchase of own shares.

View Document

05/02/245 February 2024 Cancellation of shares. Statement of capital on 2024-01-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/03/2327 March 2023 Notification of Damian Crawford as a person with significant control on 2016-08-25

View Document

27/03/2327 March 2023 Cessation of Damien Lee Crawford as a person with significant control on 2016-06-18

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

27/03/2327 March 2023 Change of details for Mr Timothy John Crawford as a person with significant control on 2023-03-06

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Cancellation of shares. Statement of capital on 2023-01-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Mr Timothy John Crawford on 2022-03-08

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2022-02-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-02-01

View Document

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 180203

View Document

24/01/2024 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/2024 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1817 May 2018 06/03/18 STATEMENT OF CAPITAL GBP 214103

View Document

17/05/1817 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/08/177 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 22/03/16 STATEMENT OF CAPITAL GBP 446003

View Document

24/05/1624 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1615 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

15/04/1615 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAWFORD

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

18/10/1318 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/09/1221 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LEE CRAWFORD / 07/06/2012

View Document

14/08/1214 August 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE SCULL

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIM CRAWFORD / 31/08/2010

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CRAWFORD / 01/06/2010

View Document

23/09/1123 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1113 June 2011 13/06/11 STATEMENT OF CAPITAL GBP 490003

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR TIM CRAWFORD

View Document

14/10/1014 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LEE CRAWFORD / 25/08/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN CRAWFORD / 25/08/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CRAWFORD / 25/08/2010

View Document

06/10/106 October 2010 PREVEXT FROM 31/08/2010 TO 30/09/2010

View Document

25/08/0925 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LM COMPUTING LIMITED


  • 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