J & C COACHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Neville Jones as a director on 2025-03-17

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Change of details for Mrs Debra Iceton as a person with significant control on 2022-03-04

View Document

28/09/2228 September 2022 Change of details for Mr Neville Jones as a person with significant control on 2022-03-04

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

04/03/224 March 2022 Notification of Neville Jones as a person with significant control on 2016-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALFREDA JONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

23/02/1823 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

01/02/171 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR GAVIN ICETON

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O DAVID SCOTT AND CO 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND COUNTY DURHAM DL14 9JU

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JONES / 01/09/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ICETON / 01/09/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALFREDA JONES / 01/09/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MRS ALFREDA JONES

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR JOHN HENRY JONES

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALFREDA JONES

View Document

18/03/1418 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS SCOTT / 11/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 15 COLBURN AVENUE NEWTON AYCLIFFE COUNTY DURHAM DL5 7HX

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR NEVILLE JONES

View Document

12/05/1112 May 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

12/03/1112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONES

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFREDA JONES / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ICETON / 01/10/2009

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY JONES / 01/10/2009

View Document

10/02/1010 February 2010 SECRETARY APPOINTED DAVID THOMAS SCOTT

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JOHN HENRY JONES

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED DEBBIE ICETON

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED NEVILLE JONES

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED ALFREDA JONES

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

13/01/1013 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 149

View Document

13/01/1013 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 149

View Document

13/01/1013 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 99

View Document

13/01/1013 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 149

View Document

13/01/1013 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 74

View Document

13/01/1013 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 25

View Document

13/01/1013 January 2010 FORM 123. INCREASE CAPITAL FROM 1000 TO 1050.

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

13/01/1013 January 2010 FORM 123 INCREASING CAPITAL FROM 1050 TO 1100

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM

View Document

13/01/1013 January 2010 17/09/09 STATEMENT OF CAPITAL GBP 30

View Document

13/01/1013 January 2010 INCREASE CAPITAL FROM 1100 TO 1150. (FORM 123)

View Document

13/01/1013 January 2010 NC INC ALREADY ADJUSTED 17/09/2009

View Document

13/01/1013 January 2010 NC INC ALREADY ADJUSTED 17/09/2009

View Document

13/01/1013 January 2010 NC INC ALREADY ADJUSTED 17/09/2009

View Document

17/09/0917 September 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


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