JC HOME IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2418 July 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

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

View Accounts

17/02/2317 February 2023 Notification of Christine Whiley as a person with significant control on 2022-10-25

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Director's details changed for Mr Jonathan Cardwell on 2022-10-11

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CARDWELL / 18/06/2020

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 274 REDNAL ROAD BIRMINGHAM B38 8ES ENGLAND

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHON CARDWELL / 27/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 1327 BRISTOL ROAD SOUTH NORTHFIELD BIRMINGHAM B31 2SR ENGLAND

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 1 SAXON WOOD CLOSE BIRMINGHAM B31 1LU ENGLAND

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 1 SAXON WOOD CLOSE BIRMINGHAM B31 1LU ENGLAND

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 15 BAY TREE CLOSE KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 9SH

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE CARDWELL

View Document

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JONATHON CARDWELL

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 117 HONITON CRESCENT BIRMINGHAM B31 1TG UNITED KINGDOM

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CARDWELL / 01/04/2013

View Document

06/03/136 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON CARDWELL / 29/02/2012

View Document

14/02/1214 February 2012 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