J D C SERVICE CENTRE & CAR SALES LTD

Company Documents

DateDescription
27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE LLOYD

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE LLOYD

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH LLOYD

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/07/1121 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1023 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE TRACY KERR / 08/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT ANDREW KERR / 08/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CLIVE LLOYD / 08/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE LLOYD / 08/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CLIVE LLOYD / 25/07/2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT KERR / 25/07/2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE KERR / 25/07/2008

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LLOYD / 25/07/2008

View Document

24/07/0824 July 2008 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

08/07/088 July 2008 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