J&C SCAFFOLDING SOLUTIONS LIMITED

Company Documents

DateDescription
13/01/2313 January 2023 Dissolution deferment

View Document

13/01/2313 January 2023 Completion of winding up

View Document

21/08/1821 August 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HILL

View Document

29/05/1829 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072300180001

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM STAFFORDSHIRE KNOT PINFOLD STREET WEDNESBURY WS10 8TE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYCOCK

View Document

08/01/188 January 2018 CESSATION OF JAMES GLEN HAYCOCK AS A PSC

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY MERLIN BUSINESS SERVICES UK LTD

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR KEVIN HILL

View Document

30/04/1330 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR JAMES GLEN HAYCOCK

View Document

03/04/123 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYCOCK

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR KEVIN HILL

View Document

11/01/1211 January 2012 CORPORATE SECRETARY APPOINTED MERLIN BUSINESS SERVICES UK LTD

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 64 CANTERBURY ROAD WEST BROMWICH WEST MIDLANDS B71 2LD ENGLAND

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE HAYCOCK

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR JANICE LESLIE HAYCOCK

View Document

08/06/118 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 1

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 28 BILPORT LANE WEDNESBURY WEST MIDLANDS WS10 0NT UNITED KINGDOM

View Document

14/01/1114 January 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

21/04/1021 April 2010 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