JC DEVELOPMENTS (SW) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewDirector's details changed for Mr Jamie Robert Newton on 2025-07-09

View Document

10/07/2510 July 2025 NewDirector's details changed for Miss Carrie Brooks on 2025-07-09

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

15/12/2415 December 2024 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Iaw Accountancy Services 5 Hyde Road Paignton Devon TQ4 5BW on 2024-12-15

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Certificate of change of name

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

24/11/2324 November 2023 Satisfaction of charge 085703770001 in full

View Document

30/10/2330 October 2023 Director's details changed for Mr Jamie Robert Newton on 2023-10-30

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Termination of appointment of Neil Derwyn Morris as a director on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Director's details changed for Miss Carrie Brooks on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-29

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

07/12/227 December 2022 Appointment of Miss Carrie Brooks as a director on 2022-12-07

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Notification of Jamie Robert Newton as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Cessation of On Commercial Holdings Ltd as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Thomas Charles Edward Orr as a director on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Simon Charles Edward Orr as a director on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

18/11/2118 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 ADOPT ARTICLES 27/01/2020

View Document

16/12/1916 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/1920 March 2019 CESSATION OF DEBORAH NEWTON AS A PSC

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE NEWTON / 28/02/2019

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NEWTON

View Document

20/02/1920 February 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/02/1915 February 2019 CESSATION OF ROBERT NEWTON AS A PSC

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE NEWTON / 31/01/2019

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON

View Document

31/10/1831 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE NEWTON / 01/05/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEWTON / 14/12/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 18/01/16 STATEMENT OF CAPITAL GBP 4

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 DIRECTOR APPOINTED JAMIE NEWTON

View Document

11/10/1311 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 3

View Document

10/10/1310 October 2013 ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 ALTER ARTICLES 24/09/2013

View Document

09/10/139 October 2013 COMPANY NAME CHANGED MARINE ENGINEERING LOOE LIMITED CERTIFICATE ISSUED ON 09/10/13

View Document

09/10/139 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/139 October 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085703770001

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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