JCE PROPERTIES LIMITED

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 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 11/03/18 STATEMENT OF CAPITAL GBP 46588

View Document

01/06/181 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT-EVANS

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CLEMENT-EVANS

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MR ROBERT IFOR CLEMENT-EVANS

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IFOR CLEMENT-EVANS / 07/08/2017

View Document

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

View Accounts

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O HICKS ACCOUNTANCY SILICWM VALLEY LINDEN HOUSE MOLD BUSINESS PARK, WREXHAM ROAD MOLD FLINTSHIRE CH7 1XP WALES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR ROBERT IFOR CLEMENT-EVANS

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR STEPHEN PERYN CLEMENT-EVANS

View Document

30/10/1630 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CENRIC CLEMENT-EVANS / 30/10/2016

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MR STEPHEN PERYN CLEMENT-EVANS

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 100 HIGH STREET MOLD FLINTSHIRE CH7 1BH

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CLEMENT-EVANS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JOHN CENRIC CLEMENT-EVANS

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR HUW DAVID CLEMENT-EVANS

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

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

View Accounts

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CLEMENT-EVANS / 21/10/2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 148 AIGBURTH ROAD LIVERPOOL L17 7BR UNITED KINGDOM

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MR JOHN CLEMENT-EVANS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR JOHN CLEMENT-EVANS

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR GAYNOR CLEMENT-EVANS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLEMENT-EVANS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR BASIL CLEMENT-EVANS

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCALLION

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCALLION

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MCCALLION / 24/09/2014

View Document

23/09/1423 September 2014 23/09/14 STATEMENT OF CAPITAL GBP 46571

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MICHAEL GERALD MCCALLION

View Document

04/07/144 July 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information