J CATERING LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHONG LEE

View Document

24/09/1824 September 2018 CESSATION OF CHONG YAU LEE AS A PSC

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR IK HYUNG CANNICE LEE

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IK HYUNG CANNICE LEE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN CHEUNG

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/06/1818 June 2018 PREVSHO FROM 31/10/2018 TO 31/05/2018

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM ROOM 313 ONE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B1 1BD ENGLAND

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR CHONG YAU LEE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHONG YAU LEE

View Document

18/06/1818 June 2018 CESSATION OF NATHAN CHEUNG AS A PSC

View Document

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

View Accounts

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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