JCL WORKBENCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Total exemption full accounts made up to 2025-05-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/10/2122 October 2021 Director's details changed for Mr Joseph James Stevens on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr Darrell Matthew Locke on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mrs Wendy Katherine Graham on 2021-10-22

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES STEVENS / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL MATTHEW LOCKE / 14/01/2019

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY KATHERINE GRAHAM / 14/01/2019

View Document

28/11/1828 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CESSATION OF JOINERY CLASSICS LIMITED AS A PSC

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / WORKBENCH DESIGN LIMITED / 13/04/2018

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BROADRICK

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRANT

View Document

14/09/1714 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/09/175 September 2017 PREVSHO FROM 30/11/2017 TO 31/05/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069626310002

View Document

13/08/1413 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT 24 WESTON INDUSTRIAL ESTATE HONEYBOURNE EVESHAM WORCS WR11 7QB

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES STEVENS / 19/08/2013

View Document

13/09/1313 September 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/08/123 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR DARRELL MATTHEW LOCKE

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MRS WENDY KATHERINE GRAHAM

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR IAN PAUL BROADRICK

View Document

05/08/105 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 CURREXT FROM 31/07/2010 TO 30/11/2010

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNIT 26 WESTON INDUSTRIAL ESTATE HONEYBOURNE EVESHAM WR11 4RY

View Document

14/10/0914 October 2009 CHANGE OF NAME 28/08/2009

View Document

14/10/0914 October 2009 COMPANY NAME CHANGED JCL WORKBENCH DESIGN LIMITED CERTIFICATE ISSUED ON 14/10/09

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM SAUNDERS ROBERTS SOLICITORS 1, CROWN COURT YARD BRIDGE STREET EVESHAM WORCESTERSHIRE WR11 4RY ENGLAND

View Document

06/10/096 October 2009 CHANGE OF NAME 28/08/2009

View Document

15/07/0915 July 2009 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