JCL INSTALLATIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

07/06/217 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

01/07/191 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

02/10/172 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 1069

View Document

20/07/1720 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY EILEEN BUCHANAN

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MS SUSAN O'NEILL

View Document

12/10/1612 October 2016 COMPANY NAME CHANGED JIMMYS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 12/10/16

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 01/02/16 STATEMENT OF CAPITAL GBP 1034

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR ARTHUR BUCHANAN

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCHANAN / 18/10/2010

View Document

21/04/1121 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

19/03/1019 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

17/10/0617 October 2006 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