JIT CONSUMABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Micro company accounts made up to 2024-08-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/03/2528 March 2025 Notification of Paula Jane Brooks as a person with significant control on 2016-04-06

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

29/08/2429 August 2024 Micro company accounts made up to 2023-08-30

View Document

23/08/2423 August 2024 Registered office address changed from Unit 56 Hammond Close Attleborough Fields Ind Estate Nuneaton CV11 6RY England to Unit 5 Manorcrest Court Holly Road Skegness PE25 3BP on 2024-08-23

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

25/08/2325 August 2023 Change of details for Mr Dene Jon Brooks as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Change of details for Mr Dene Jon Brooks as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Dene Brooks on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for Mrs Paula Jane Brooks on 2023-08-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-08-31

View Document

09/12/229 December 2022 Director's details changed for Mrs Paula Jane Brooks on 2022-12-09

View Document

09/12/229 December 2022 Registered office address changed from 7 Colliers Way Arley Coventry CV7 8HN to Unit 56 Hammond Close Attleborough Fields Ind Estate Nuneaton CV11 6RY on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Dene Brooks on 2022-12-09

View Document

21/10/2221 October 2022 Amended micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

29/07/2129 July 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

29/08/2029 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR DENE JIN BROOKS / 31/12/2019

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS PAULA JANE BROOKS

View Document

21/09/1521 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086568230001

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM UNIT 18 DUNNS CLOSE EVANS BUSINESS CENTRE NUNEATON WARWICKSHIRE CV11 4NF

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM C/O CARE OF: JIT CONSUMABLES BUILDING 8 UNIT 9 HUMBER AVENUE COVENTRY CV3 1JL ENGLAND

View Document

20/08/1320 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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