JECS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-26 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

10/02/2410 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-30

View Document

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

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED STEPHEN MEDWAY SNYDER

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BROWN SNYDER

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN MEDWAY SNYDER

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/06/162 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/05/1527 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/12/1418 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 1 10/12/14 STATEMENT OF CAPITAL EUR 1752000

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

12/01/1112 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 1 23/12/10 STATEMENT OF CAPITAL EUR 1487000

View Document

08/06/108 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 20/05/06

View Document

31/05/0631 May 2006 EUR NC 995000/5000000 20/0

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 EUR NC 0/995000 16/07

View Document

09/08/049 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/049 August 2004 NC INC ALREADY ADJUSTED 16/07/04

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

23/07/0423 July 2004 £ NC 100/1 16/07/04

View Document

16/07/0416 July 2004 COMPANY NAME CHANGED ALNERY NO.2431 LIMITED CERTIFICATE ISSUED ON 16/07/04

View Document

26/05/0426 May 2004 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