JC COMPUTER TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

03/04/253 April 2025 Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF to Frampton Suite Ketteringham Hall Church Road Ketteringham Norfolk NR18 9RS on 2025-04-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/11/2323 November 2023 Termination of appointment of Aimee Rose Judkins as a director on 2023-10-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Director's details changed for Lewis Steven Ding on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Lewis Steven Ding on 2023-09-28

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Appointment of James Mark Burgess as a director on 2022-11-09

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Appointment of Lewis Steven Ding as a director on 2022-03-07

View Document

04/05/224 May 2022 Appointment of Aimee Rose Judkins as a director on 2022-03-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

18/06/2118 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 CESSATION OF DAWN ANNETTE CLARKE AS A PSC

View Document

07/06/217 June 2021 CESSATION OF ANDREW LESLIE CLARKE AS A PSC

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

07/06/217 June 2021 APPOINTMENT TERMINATED, DIRECTOR DAWN CLARKE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

20/03/2020 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JUDKINS

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LESLIE CLARKE

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE SUSAN JUDKINS

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ANNETTE CLARKE

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE CLARKE / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANNETTE CLARKE / 07/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN ANNETTE CLARKE / 07/12/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

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

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082542290002

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082542290001

View Document

16/10/1216 October 2012 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