JACAUSTOM LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

03/12/243 December 2024 Cessation of Jamie Andrew Barnett as a person with significant control on 2016-04-06

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG UNITED KINGDOM

View Document

08/04/208 April 2020 DISS40 (DISS40(SOAD))

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084929450006

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084929450003

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084929450005

View Document

02/10/182 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084929450004

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW BARNETT / 10/07/2017

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE CADWALLADER / 10/07/2017

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE ANDREW BARNETT / 10/07/2017

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE CADWALLADER / 10/07/2017

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 14 LICKEY SQUARE LICKEY BIRMINGHAM B45 8HA ENGLAND

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW BARNETT / 10/07/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MS NICOLA JANE CADWALLADER / 12/12/2016

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/07/1724 July 2017 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED JACAUSTOM DEVELOPMENTS LTD CERTIFICATE ISSUED ON 18/11/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 13/04/16 NO CHANGES

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM NUMBER 5 THE BUSINESS QUARTER ECO PARK ROAD LUDLOW SHROPSHIRE SY8 1FD

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/12/1518 December 2015 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 17/04/13 STATEMENT OF CAPITAL GBP 101

View Document

20/01/1520 January 2015 ADOPT ARTICLES 17/04/2013

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084929450006

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084929450005

View Document

07/05/147 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084929450001

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084929450002

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084929450004

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084929450003

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084929450002

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084929450001

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 14 LICKEY SQUARE LICKEY BIRMINGHAM B45 8HA ENGLAND

View Document

17/04/1317 April 2013 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