JAC BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-12-07 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
18/02/2418 February 2024 | Confirmation statement made on 2023-12-07 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
04/03/224 March 2022 | Confirmation statement made on 2021-12-07 with no updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/08/2028 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | DISS40 (DISS40(SOAD)) |
26/02/1926 February 2019 | FIRST GAZETTE |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
16/02/1616 February 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/01/1530 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/01/1416 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
07/01/137 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
26/01/1226 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
20/01/1120 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANN CLARK / 01/12/2009 |
11/01/1011 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CLARK / 01/12/2009 |
18/08/0918 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE CLARK / 24/07/2009 |
18/08/0918 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLARK / 24/07/2009 |
18/08/0918 August 2009 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM FUSCHIA HOUSE 2 BOSTOCK CRESCENT WESTON UNDER WETHERLEY LEAMINGTON SPA WARWICKSHIRE CV339BX |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
15/02/0815 February 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
05/10/075 October 2007 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06 |
05/01/075 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/01/075 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
16/12/0516 December 2005 | SECRETARY RESIGNED |
16/12/0516 December 2005 | DIRECTOR RESIGNED |
07/12/057 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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