JIT CONSUMABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Micro company accounts made up to 2024-08-30 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
28/03/2528 March 2025 | Notification of Paula Jane Brooks as a person with significant control on 2016-04-06 |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
29/08/2429 August 2024 | Micro company accounts made up to 2023-08-30 |
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 |
30/05/2430 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
07/04/247 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
25/08/2325 August 2023 | Change of details for Mr Dene Jon Brooks as a person with significant control on 2023-08-24 |
24/08/2324 August 2023 | Change of details for Mr Dene Jon Brooks as a person with significant control on 2023-08-24 |
24/08/2324 August 2023 | Director's details changed for Dene Brooks on 2023-08-24 |
24/08/2324 August 2023 | Director's details changed for Mrs Paula Jane Brooks on 2023-08-24 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-08-31 |
09/12/229 December 2022 | Director's details changed for Mrs Paula Jane Brooks on 2022-12-09 |
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 |
09/12/229 December 2022 | Director's details changed for Dene Brooks on 2022-12-09 |
21/10/2221 October 2022 | Amended micro company accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
10/12/2110 December 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Confirmation statement made on 2021-03-31 with no updates |
29/07/2129 July 2021 | Compulsory strike-off action has been suspended |
29/07/2129 July 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
29/08/2029 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
13/05/2013 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DENE JIN BROOKS / 31/12/2019 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
25/05/1825 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
01/04/161 April 2016 | DIRECTOR APPOINTED MRS PAULA JANE BROOKS |
21/09/1521 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
01/05/151 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 086568230001 |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM UNIT 18 DUNNS CLOSE EVANS BUSINESS CENTRE NUNEATON WARWICKSHIRE CV11 4NF |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/08/1428 August 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
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 |
20/08/1320 August 2013 | 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