J C LEISURE SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROWN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089395700002

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR GRAHAM STEPHEN BROWN

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR MARTIN TREVOR TAYLOR

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE BEWERS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLS LESTER / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LESTER / 03/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN MILLS LESTER / 03/01/2018

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089395700001

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE LOUISE LESTER / 31/08/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS RHEA JOANNE LESTER / 03/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

27/03/1427 March 2014 ADOPT ARTICLES 17/03/2014

View Document

25/03/1425 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 190

View Document

25/03/1425 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 190

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MISS NICOLE LOUISE LESTER

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MILLS LESTER / 20/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LESTER / 20/03/2014

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR JAMIE MARK BEWERS

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MISS NATALIE JANE LESTER

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MISS RHEA JOANNE LESTER

View Document

14/03/1414 March 2014 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