JCO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/04/2514 April 2025 Satisfaction of charge 099882760001 in full

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

27/11/2327 November 2023 Director's details changed for Mr Oliver Wilcox on 2023-10-11

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 REGISTERED OFFICE CHANGED ON 08/04/2021 FROM CAVENDISH COTTAGE CASTLE KEEP HIBALDSTOW BRIGG NORTH LINCOLNSHIRE DN20 9JG ENGLAND

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099882760001

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH WILCOX / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANN WILCOX / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR OLIVER WILCOX

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

14/05/1614 May 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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