JCE CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM OCL ACCOUNTANCY 141 ENGLISHCOMBE LANE SOUTHDOWN BATH BA2 2EL

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CULLEN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY CULLEN

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, SECRETARY ORPHEUS CORPORATION LIMITED

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/02/1128 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORPHEUS CORPORATION LIMITED / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CULLEN / 01/01/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 SECRETARY APPOINTED ORPHEUS CORPORATION LIMITED

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY STUART FRASER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FRASER HOUSE PETER STREET SHEPTON MALLET SOMERSET BA4 5BL

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CULLEN / 10/07/2007

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM FRASER HOUSE, PETER STREET SHEPTON MALLET SOMERSET BA4 5BL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information