JCB ACCOUNTING AND SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 09/07/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 AUDITOR'S RESIGNATION

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ERNEST ROBERT OVENS / 21/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARGREAVES / 21/04/2010

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JCB ACCOUNTING AND SYSTEMS LTD

View Document

28/10/0928 October 2009 CORPORATE DIRECTOR APPOINTED JCB ACCOUNTING AND SYSTEMS LTD

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR MICHAEL HARGREAVES

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FOX

View Document

18/07/0918 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 MEMORANDUM OF ASSOCIATION

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0322 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: CHURCHILL HOUSE REGENT ROAD STOKE ON TRENT STAFFORDSHIRE ST1 3RQ

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 S366A DISP HOLDING AGM 28/07/00

View Document

04/08/004 August 2000 S386 DIS APP AUDS 28/07/00

View Document

18/10/9918 October 1999 COMPANY NAME CHANGED OFFSHELF 265 LTD CERTIFICATE ISSUED ON 19/10/99

View Document

15/07/9915 July 1999 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