JC SIGNAL INSTALLATION LIMITED

Company Documents

DateDescription
27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
C/O BURNS WARING
ROPER YARD ROPER ROAD
CANTERBURY
KENT
CT2 7EX

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS STACIA PACKMAN / 24/09/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CLIFTON STEPHEN COOK / 24/09/2014

View Document

23/10/1423 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW SHEPHERD

View Document

18/10/1218 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
18 ST. ANN`S ROAD,
FAVERSHAM,
KENT.
ME13 8RH
UNITED KINGDOM

View Document

31/03/1231 March 2012 SECRETARY APPOINTED MISS STACIA PACKMAN

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/09/1125 September 2011 SECRETARY APPOINTED MR ANDREW DAVID SHEPHERD

View Document

25/09/1125 September 2011 APPOINTMENT TERMINATED, SECRETARY STACIA PACKMAN

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CLIFTON STEPHEN COOK / 23/09/2010

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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