J & C SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Micro company accounts made up to 2025-05-31

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

24/04/2524 April 2025 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Office 10, Highbridge Enterprise Centre Isleport Business Park Bennett Road Highbridge Somerset TA9 4AL on 2025-04-24

View Document

18/02/2518 February 2025 Director's details changed for Olufunke Oyinlola Robertson-Jones on 2024-05-30

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 45 THE CHESTNUTS WINSCOMBE NORTH SOMERSET BS25 1LD ENGLAND

View Document

06/07/206 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM FLAT 1 70 CRAVEN PARK WILLESDEN LONDON NW10 9AZ UNITED KINGDOM

View Document

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

View Accounts

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR JULIAN CHARLES ROBERTSON-JONES

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR WOMI OMER

View Document

28/09/1828 September 2018 CESSATION OF WOMI OMER AS A PSC

View Document

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

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED OLUFUNKE OYINLOLA ROBERTSON-JONES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOMI OMER

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLUFUNKE ROBERTSON-JONES

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED WOMI OMER

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

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

View Accounts

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

05/09/155 September 2015 COMPANY NAME CHANGED J&C CARE LTD CERTIFICATE ISSUED ON 05/09/15

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information