JCE & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-09 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-09 with no updates |
07/09/237 September 2023 | Registered office address changed from 6 Rough Lane Broseley Shropshire TF12 5AL to Unit B Lodge Park Hortonwood 30 Telford Shropshire TF1 7ET on 2023-09-07 |
01/09/231 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Registration of charge 049497100003, created on 2022-09-29 |
21/09/2221 September 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | ADOPT ARTICLES 02/03/2020 |
02/03/202 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CRAVEN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CRAVEN / 06/11/2016 |
14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAMES CRAVEN / 06/04/2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/11/1524 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | DISS40 (DISS40(SOAD)) |
05/01/155 January 2015 | Annual return made up to 31 October 2014 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | FIRST GAZETTE |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKS |
18/02/1418 February 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 156 |
18/02/1418 February 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/12/1312 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/05/1318 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049497100002 |
22/11/1222 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR APPOINTED STEPHEN HICKS |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
16/01/1216 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/11/1118 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/12/1014 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CRAVEN / 01/10/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN CRAVEN / 01/10/2009 |
11/11/0911 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN CRAVEN / 01/10/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JAMES CRAVEN / 01/10/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM PORTWAY HOUSE STREAM ROAD KINGSWINFORD WEST MIDLANDS DY6 9NT |
17/03/0817 March 2008 | VARYING SHARE RIGHTS AND NAMES |
06/08/076 August 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | NEW DIRECTOR APPOINTED |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/11/0529 November 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/07/0518 July 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
19/11/0319 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/11/036 November 2003 | DIRECTOR RESIGNED |
06/11/036 November 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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