JC'S COMMERCIAL SPRAYERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/08/2325 August 2023 Appointment of Miss Donna Michelle Hawley as a director on 2023-08-25

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Satisfaction of charge 1 in full

View Document

06/10/226 October 2022 Satisfaction of charge 064700110002 in full

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Termination of appointment of Janice Elizabeth Cork as a secretary on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Janice Elizabeth Cork as a director on 2021-07-29

View Document

30/07/2130 July 2021 Cessation of Janice Elizabeth Cork as a person with significant control on 2021-07-29

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM TOWN HALL CHAMBERS, 148 HIGH STREET, HERNE BAY KENT CT6 5NW

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE ELIZABETH CORK

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CORK / 01/02/2017

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064700110002

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE ELIZABETH CORK / 13/01/2016

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS JANICE ELIZABETH CORK

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CORK / 13/01/2016

View Document

30/10/1530 October 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

22/01/1522 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED JC'S COMMMERCIAL SPRAYERS LIMITED CERTIFICATE ISSUED ON 27/02/14

View Document

27/02/1427 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP GAMBRILL

View Document

09/10/139 October 2013 SECRETARY APPOINTED MRS JANICE ELIZABETH CORK

View Document

01/02/131 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

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

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CORK / 01/11/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/02/106 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CORK / 30/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CORK / 05/02/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED JAMES WILLIAM CORK

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIA ROTHERY

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PHILIP PETER GAMBRILL

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 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