JC'S COMMERCIAL SPRAYERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
26/10/2426 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
25/08/2325 August 2023 | Appointment of Miss Donna Michelle Hawley as a director on 2023-08-25 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-01-31 |
07/10/227 October 2022 | Satisfaction of charge 1 in full |
06/10/226 October 2022 | Satisfaction of charge 064700110002 in full |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-01-31 |
30/07/2130 July 2021 | Termination of appointment of Janice Elizabeth Cork as a secretary on 2021-07-29 |
30/07/2130 July 2021 | Termination of appointment of Janice Elizabeth Cork as a director on 2021-07-29 |
30/07/2130 July 2021 | Cessation of Janice Elizabeth Cork as a person with significant control on 2021-07-29 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM TOWN HALL CHAMBERS, 148 HIGH STREET, HERNE BAY KENT CT6 5NW |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE ELIZABETH CORK |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM CORK / 01/02/2017 |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064700110002 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
20/01/1620 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE ELIZABETH CORK / 13/01/2016 |
20/01/1620 January 2016 | DIRECTOR APPOINTED MRS JANICE ELIZABETH CORK |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CORK / 13/01/2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | COMPANY NAME CHANGED JC'S COMMMERCIAL SPRAYERS LIMITED CERTIFICATE ISSUED ON 27/02/14 |
27/02/1427 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/10/139 October 2013 | APPOINTMENT TERMINATED, SECRETARY PHILIP GAMBRILL |
09/10/139 October 2013 | SECRETARY APPOINTED MRS JANICE ELIZABETH CORK |
01/02/131 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CORK / 01/11/2010 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/02/106 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CORK / 30/01/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM CORK / 05/02/2010 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | DIRECTOR APPOINTED JAMES WILLIAM CORK |
11/11/0811 November 2008 | APPOINTMENT TERMINATED DIRECTOR VIRGINIA ROTHERY |
29/02/0829 February 2008 | SECRETARY APPOINTED PHILIP PETER GAMBRILL |
12/02/0812 February 2008 | SECRETARY RESIGNED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | DIRECTOR RESIGNED |
29/01/0829 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
11/01/0811 January 2008 | SECRETARY RESIGNED |
10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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