JCT BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Director's details changed for Ms Jane Camilla Thrush on 2025-03-01 |
03/03/253 March 2025 | Change of details for Ms Jane Camilla Thrush as a person with significant control on 2025-03-01 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
10/06/2410 June 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Change of details for Ms Jane Camilla Thrush as a person with significant control on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Registered office address changed from C/O Richardson Jones Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN England to 128 City Road London EC1V 2NX on 2024-02-26 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
19/06/2319 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-09 with updates |
05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CAMILLA THRUSH / 06/12/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE CAMILLA THRUSH / 11/12/2015 |
22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 255 RIDGE ROAD NORTH CHEAM SUTTON SURREY SM3 9LS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE CAMILLA THRUSH / 11/09/2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE CAMILLA THRUSH / 11/09/2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM MERCURY HOUSE 19/21 CHAPEL STREET MARLOW BUCKS SL7 3HN ENGLAND |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
01/11/121 November 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
28/02/1128 February 2011 | COMPANY NAME CHANGED JCT BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 28/02/11 |
22/02/1122 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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