J & C CARPETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

13/05/2313 May 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

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

View Accounts

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARA CARROLL

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY SARA CARROLL

View Document

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

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE CARROLL / 30/04/2014

View Document

08/10/148 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM ELM PARK HOUSE ELM PARK COURT PINNER MIDDLESEX HA5 3NN UNITED KINGDOM

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/09/1330 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

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

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE CARROLL / 24/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

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

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM BRIGHAM HOUSE HIGH STREET BIGGLESWADE BEDS SG18 0LD

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE CARROLL / 07/09/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CARROLL / 07/09/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE CARROLL / 07/09/2011

View Document

17/10/1117 October 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 CHANGE PERSON AS DIRECTOR

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA JANE ACRES / 06/06/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE ACRES / 06/06/2010

View Document

26/08/1026 August 2010 CHANGE PERSON AS SECRETARY

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: BRIGHAM HOUSE, 93 HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0LD

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: ELDRIDGE WHITE & CO ACCOUNTANTS HOME FARM HOUSE HORNE LANE POTTON BEDFORDSHIRE SG19 2LS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: HOME FARM HOUSE, HORNE LANE POTTON BEDFORDSHIRE SG19 2LS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 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