J.CLARKE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-16 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Cessation of Jamie James Hugh Rowe as a person with significant control on 2023-10-02

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

25/10/2325 October 2023 Notification of Jamie James Hugh Rowe as a person with significant control on 2023-10-01

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

16/04/2116 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES ROWE / 30/06/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ROWE / 30/06/2020

View Document

30/06/2030 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JAMES HUGH ROWE / 16/10/2019

View Document

29/04/1929 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067261210002

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067261210001

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JAMIE JAMES HUGH ROWE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

03/04/183 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

04/04/174 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM TIMBERS 6 THE PINES BOLEY PARK LICHFIELD STAFFORDSHIRE WS14 9XA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/11/144 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/11/112 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/11/109 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROWE / 15/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDNA ROWE / 15/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 SHARE AGREEMENT OTC

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

21/05/0921 May 2009 GBP NC 2000/4000 30/04/2009

View Document

21/05/0921 May 2009 APPROVE ACQUISITION/ALLOTMENT 30/04/2009

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED ANDREW JAMES ROWE

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 33-35 COTON ROAD NUNEATON WARWICKSHIRE CV11 5TP

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY APPOINTED EDNA ROWE

View Document

30/10/0830 October 2008 CURREXT FROM 31/10/2009 TO 31/01/2010

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

16/10/0816 October 2008 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